Search icon

ALPHACOM, INC.

Company Details

Entity Name: ALPHACOM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Nov 1989
Date of dissolution: 19 Dec 2019
Business ALEI: 0240361
Annual report due: 12 Nov 2020
Business address: 84 HAVEMEYER LANE, OLD GREENWICH, CT, 06870, United States
Mailing address: 84 HAVEMEYER LANE, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 3000
E-Mail: cbubbers@archstreet.com

Agent

Name Role Business address E-Mail Residence address
PATRICIA KANE Agent 3 WEST END AVENUE, OLD GREENWICH, CT, 06870, United States cbubbers@archstreet.com 30 ROCKLEDGE ROAD, WEST REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
VEENA VIRMANI Officer 73 ARCH STREET, SUITE 300, GREENWICH, CT, 06830, United States 84 HAVEMEYER LANE, OLD GREENWICH, CT, 06870, United States
CHRISTOPHER D. BUBBERS Officer 73 ARCH STREET, SUITE 300, GREENWICH, CT, 06830, United States 119 GREGORY BLVD., UNIT 27, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006699037 2019-12-19 2019-12-19 Dissolution Certificate of Dissolution No data
0006686420 2019-11-25 No data Annual Report Annual Report 2019
0006263331 2018-10-23 No data Annual Report Annual Report 2017
0006263337 2018-10-23 No data Annual Report Annual Report 2018
0005707054 2016-11-29 No data Annual Report Annual Report 2014
0005707059 2016-11-29 No data Annual Report Annual Report 2015
0005707063 2016-11-29 No data Annual Report Annual Report 2016
0004988483 2013-11-27 No data Annual Report Annual Report 2009
0004988485 2013-11-27 No data Annual Report Annual Report 2011
0004988479 2013-11-27 No data Annual Report Annual Report 2007

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website