Entity Name: | ACP HOLDINGS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Aug 2016 |
Business ALEI: | 1214745 |
Annual report due: | 31 Mar 2026 |
Business address: | 339 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States |
Mailing address: | 339 WASHINGTON AVE, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mbronn@bantonconstruction.com |
E-Mail: | sviglione@bantonconstruction.com |
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
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK PULLANO | Officer | 339 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States | 777 MOUNT CARMEL AVENUE, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Holly LaPrade | Agent | 339 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States | 339 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States | +1 203-410-9168 | hlaprade@bantonconstruction.com | 333 Bassett Rd, North Haven, CT, 06473-1407, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ACP HOLDINS LLC | ACP HOLDINGS LLC | 2018-12-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013066624 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0012253261 | 2024-12-04 | - | Annual Report | Annual Report | - |
BF-0011461130 | 2023-05-04 | - | Annual Report | Annual Report | - |
BF-0010450804 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010598110 | 2022-05-18 | - | Annual Report | Annual Report | - |
0007119071 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006754933 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006391060 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006326334 | 2019-01-18 | - | Annual Report | Annual Report | 2018 |
0006306909 | 2018-12-27 | 2018-12-27 | Amendment | Amend Name | - |
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