Search icon

KERNS PROPERTY MANAGEMENT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KERNS PROPERTY MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 2012
Business ALEI: 1089762
Annual report due: 31 Mar 2026
Business address: 374 Leavenworth Rd, Shelton, CT, 06484-1883, United States
Mailing address: 42 GREAT QUARTER ROAD, SANDY HOOK, CT, United States, 06482
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bjkvet@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
BRUCE J. KERNS Officer +1 203-470-2446 bjkvet@aol.com 42 GREAT QUARTER ROAD, SANDY HOOK, CT, 06482, United States
HOLLY KERNS Officer - - 42 GREAT QUARTER ROAD, SANDY HOOK, CT, 06482, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE J. KERNS Agent 374 Leavenworth Rd, Shelton, CT, 06484-1883, United States 42 GREAT QUARTER ROAD, SANDY HOOK, CT, 06482, United States +1 203-470-2446 bjkvet@aol.com 42 GREAT QUARTER ROAD, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023347 2025-03-31 - Annual Report Annual Report -
BF-0012309851 2024-01-31 - Annual Report Annual Report -
BF-0011297324 2023-02-17 - Annual Report Annual Report -
BF-0010223983 2022-03-13 - Annual Report Annual Report 2022
0007113281 2021-02-02 - Annual Report Annual Report 2021
0006872217 2020-04-02 - Annual Report Annual Report 2020
0006390421 2019-02-18 - Annual Report Annual Report 2019
0006143409 2018-03-28 - Annual Report Annual Report 2018
0006140707 2018-03-27 - Annual Report Annual Report 2017
0005701575 2016-11-22 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information