Search icon

AAE ALLEN PLACE, LLC

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

Company Details

Entity Name: AAE ALLEN PLACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Sep 2016
Business ALEI: 1217685
Annual report due: 31 Mar 2024
Business address: 380 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States
Mailing address: 380 NEW BRITAIN AVENUE, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dave@shimkuscompanies.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. LEMKUIL Agent 380 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States 380 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States +1 860-559-0178 dave@shimkuscompanies.com 73 PHEASANT HILL DRIVE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN S. LEMKUIL Officer 380 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States - - 73 PHEASANT HILL DRIVE, WEST HARTFORD, CT, 06107, United States
DAVID J. LEMKUIL Officer 380 NEW BRITAIN AVENUE, HARTFORD, CT, 06106, United States +1 860-559-0178 dave@shimkuscompanies.com 73 PHEASANT HILL DRIVE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011469909 2023-05-09 - Annual Report Annual Report -
BF-0010359632 2022-11-11 - Annual Report Annual Report 2022
0007098126 2021-02-01 - Annual Report Annual Report 2021
0006907196 2020-05-20 - Annual Report Annual Report 2020
0006388173 2019-02-18 - Annual Report Annual Report 2019
0006140475 2018-03-27 - Annual Report Annual Report 2018
0005930108 2017-09-19 - Annual Report Annual Report 2017
0005658003 2016-09-23 2016-09-23 Business Formation Certificate of Organization -
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