Search icon

AHCO, LLC

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

Company Details

Entity Name: AHCO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2018
Business ALEI: 1269815
Annual report due: 31 Mar 2026
Business address: 72 INDUSTRIAL DRIVE SUITE 1, SOUTHINGTON, CT, 06489, United States
Mailing address: 72 INDUSTRIAL DRIVE SUITE 1, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: aconveyor@sbcglobal.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK ZIOGAS Agent 106 NORTH STREET, BRISTOL, CT, 06010, United States 106 NORTH STREET, BRISTOL, CT, 06010, United States +1 860-883-1798 aconveyor@sbcglobal.net 674 HILL ST., BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
Philip Robotham Jr Officer 72 INDUSTRIAL DRIVE SUITE 1, SOUTHINGTON, CT, 06489, United States 284 Stevens St, Bristol, CT, 06010-2769, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013094879 2025-03-10 - Annual Report Annual Report -
BF-0012091680 2024-03-18 - Annual Report Annual Report -
BF-0011223903 2023-02-20 - Annual Report Annual Report -
BF-0010322222 2022-02-28 - Annual Report Annual Report 2022
0007153892 2021-02-15 - Annual Report Annual Report 2021
0006945279 2020-07-13 2020-07-13 Change of Business Address Business Address Change -
0006750112 2020-02-10 - Annual Report Annual Report 2020
0006377501 2019-02-11 - Annual Report Annual Report 2019
0006161482 2018-04-11 2018-04-11 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See something incorrect or outdated?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