Search icon

ALL COUNTRY ESTATE SALES LLC

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

Company Details

Entity Name: ALL COUNTRY ESTATE SALES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2021
Business ALEI: 1372776
Annual report due: 31 Mar 2026
Business address: 85 Old Long Ridge Rd, Stamford, CT, 06903-1641, United States
Mailing address: 85 Old Long Ridge Rd, A4, Stamford, CT, United States, 06903-1641
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@aces.net

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEXANDER FONAROW Agent 85 Old Long Ridge Rd, A4, Stamford, CT, 06903-1641, United States 484 OLD LONG RIDGE ROAD, STAMFORD, CT, 06903, United States +1 914-400-4017 alex@aces.net 484 OLD LONG RIDGE ROAD, COTTAGE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
COURTNEY LEMON Officer 85 Old Long Ridge Rd, A7, Stamford, CT, 06903-1641, United States - - 1035 E. BOSTON POST RD, APT. 3-4, MAMARONECK, NY, 10543, United States
ALEXANDER FONAROW Officer 85 Old Long Ridge Rd, A7, Stamford, CT, 06903-1641, United States +1 914-400-4017 alex@aces.net 484 OLD LONG RIDGE ROAD, COTTAGE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013145408 2025-03-30 - Annual Report Annual Report -
BF-0012758539 2024-09-05 2024-09-05 Change of Business Address Business Address Change -
BF-0012403517 2024-03-07 - Annual Report Annual Report -
BF-0011091224 2023-02-18 - Annual Report Annual Report -
BF-0010201415 2022-03-26 - Annual Report Annual Report 2022
0007060215 2021-01-09 2021-01-09 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See something incorrect or outdated?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