Search icon

ALB PROPERTIES LIMITED PARTNERSHIP

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

Company Details

Entity Name: ALB PROPERTIES LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Oct 1996
Business ALEI: 0545982
Annual report due: 17 Oct 2024
Business address: 44 WYNGATE ROAD, SIMSBURY, CT, 06070, United States
Mailing address: 44 WYNGATE ROAD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Residence address
JOSEPH J. ALGIERE Agent 46 ROBIN RD, FARMINGTON, CT, 06032, United States 46 ROBIN RD., FARMINGTON, CT, United States

Officer

Name Role Business address Residence address
JOHN J. ALGIERE Officer 44 WYNGATE, SIMSBURY, CT, 06070, United States 44 WYNGATE ROAD, SIMSBURY, CT, 06082, United States
JOSEPH J. ALGIERE Officer 46 ROBIN RD, FARMINGTON, CT, 06032, United States 46 ROBIN RD., FARMINGTON, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011257145 2023-11-13 - Annual Report Annual Report -
BF-0011767152 2023-04-17 - Annual Report Annual Report -
BF-0010608355 2022-06-06 - Annual Report Annual Report -
0007310620 2021-04-19 - Annual Report Annual Report 2019
0007310621 2021-04-19 - Annual Report Annual Report 2020
0006542912 2019-04-16 - Annual Report Annual Report 2017
0006542913 2019-04-16 - Annual Report Annual Report 2018
0005732327 2016-12-20 - Annual Report Annual Report 2015
0005732328 2016-12-20 - Annual Report Annual Report 2016
0005249952 2015-01-02 - Annual Report Annual Report 2014
See something incorrect or outdated?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