Search icon

ACER MANAGEMENT LLC

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

Company Details

Entity Name: ACER MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Sep 2017
Business ALEI: 1249355
Annual report due: 31 Mar 2025
Business address: 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, United States
Mailing address: 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wcarpenter@stormfieldcapital.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT S. COOPER Officer C/O ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States +1 203-610-9196 wcarpenter@stormfieldcapital.com 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. COOPER Agent C/O ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States C/O ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States +1 203-610-9196 wcarpenter@stormfieldcapital.com 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570766 2024-03-07 - Annual Report Annual Report -
BF-0011339206 2023-05-15 - Annual Report Annual Report -
BF-0010529227 2023-02-07 - Annual Report Annual Report -
BF-0009888925 2022-03-02 - Annual Report Annual Report -
BF-0008121454 2021-06-30 - Annual Report Annual Report 2019
BF-0008121455 2021-06-30 - Annual Report Annual Report 2020
0006995188 2020-10-02 - Annual Report Annual Report 2018
0005923003 2017-09-08 2017-09-08 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See something incorrect or outdated?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