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 2025 |
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 |
NAICS
561990 All Other Support ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALEXANDER FONAROW | Agent | 85 Old Long Ridge Rd, A7, 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 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
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 | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website