Search icon

ACE APARTMENTS, LLC

Company Details

Entity Name: ACE APARTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 2016
Business ALEI: 1195545
Annual report due: 31 Mar 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 22R EAST ST, GRANBY, CT, 06035, United States
Mailing address: 22R EAST ST, GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cerasmus@taylorenergyct.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Catherine Erasmus Agent 22R EAST ST, GRANBY, CT, 06035, United States 22R EAST ST, GRANBY, CT, 06035, United States +1 860-205-2051 catherine@yourenergydirect.com 22R East St, Granby, CT, 06035, United States

Officer

Name Role Business address Phone E-Mail Residence address
Catherine Erasmus Officer 22R EAST ST, GRANBY, CT, 06035, United States +1 860-205-2051 catherine@yourenergydirect.com 22R East St, Granby, CT, 06035, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012262779 2024-03-12 No data Annual Report Annual Report No data
BF-0011451510 2023-02-21 No data Annual Report Annual Report No data
BF-0010287535 2022-02-17 No data Annual Report Annual Report 2022
0007349928 2021-05-24 No data Annual Report Annual Report 2021
0006722345 2020-01-14 No data Annual Report Annual Report 2020
0006687375 2019-11-26 2019-11-26 Change of Agent Address Agent Address Change No data
0006385019 2019-02-15 No data Annual Report Annual Report 2018
0006385023 2019-02-15 No data Annual Report Annual Report 2019
0006196851 2018-06-08 2018-06-08 Change of Business Address Business Address Change No data
0005747494 2017-01-23 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website