Search icon

AG Management, LLC

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

Company Details

Entity Name: AG Management, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2022
Business ALEI: 2644204
Annual report due: 31 Mar 2026
Business address: 164 Payer Ln, Mystic, CT, 06355-1643, United States
Mailing address: 164 Payer Ln, Mystic, CT, United States, 06355-1643
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: antipaslaw@aol.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Constantine Antipas Agent 28 Cottrell St, Mystic, CT, 06355-2650, United States 28 Cottrell St, Mystic, CT, 06355-2650, United States +1 860-235-6650 antipaslaw@aol.com 28 Cottrell St, Mystic, CT, 06355-2650, United States

Officer

Name Role Business address Residence address
Alexander Antipas Officer 164 Payer Ln, Mystic, CT, 06355-1643, United States 164 Payer Ln, Mystic, CT, 06355-1643, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013209203 2025-03-31 - Annual Report Annual Report -
BF-0012227284 2024-03-29 - Annual Report Annual Report -
BF-0011074688 2023-05-12 - Annual Report Annual Report -
BF-0011032782 2022-10-11 - 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See something incorrect or outdated?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