Search icon

AE Consulting & Property Management LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AE Consulting & Property Management LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Oct 2021
Business ALEI: 2359355
Annual report due: 31 Mar 2024
Business address: 2299 Summer St, Stamford, CT, 06905-4502, United States
Mailing address: 2299 Summer St, 1073, Stamford, CT, United States, 06905-4502
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aeconsultingandpropertymgmt@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AE Consulting & Property Management LLC, NEW YORK 7012260 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Esteban Camacho-Montoya Agent 2299 Summer St, 1073, Stamford, CT, 06905-4502, United States 2299 Summer St, 1073, Stamford, CT, 06905-4502, United States +1 203-898-1534 aeconsultingandpropertymgmt@gmail.com 200 Broad street, 2413, stamford, CT, 06901, United States

Officer

Name Role Business address Phone E-Mail Residence address
Angela Rodriguez Officer 2299 Summer St, 1073, Stamford, CT, 06905-4502, United States - - 200 broad street, 2413, stamford, CT, 06901, United States
Esteban Camacho-Montoya Officer 2299 Summer St, 1073, Stamford, CT, 06905-4502, United States +1 203-898-1534 aeconsultingandpropertymgmt@gmail.com 200 Broad street, 2413, stamford, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011128333 2023-03-31 - Annual Report Annual Report -
BF-0011028722 2022-10-05 2022-10-05 Change of Agent Agent Change -
BF-0011028720 2022-10-05 2022-10-05 Change of Business Address Business Address Change -
BF-0010409269 2022-03-26 - Annual Report Annual Report 2022
BF-0010127046 2021-10-14 - 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See something incorrect or outdated?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