Search icon

ALPINE PLAZA, LLC

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

Company Details

Entity Name: ALPINE PLAZA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Dec 2003
Business ALEI: 0767937
Annual report due: 31 Mar 2025
Business address: 15 S. BRANFORD ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 15 S. BRANFORD ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ashk@sbcglobal.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ASHOK TREHAN Agent 15 S. BRANFORD ROAD, WALLINGFORD, CT, 06492, United States 15 S. BRANFORD ROAD, WALLINGFORD, CT, 06492, United States +1 203-671-6506 ashk@sbcglobal.net 15 S. BRANFORD ROAD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
ASHOK TREHAN Officer 15 S. BRANFORD ROAD, WALLINGFORD, CT, 06492, United States +1 203-671-6506 ashk@sbcglobal.net 15 S. BRANFORD ROAD, WALLINGFORD, CT, 06492, United States
VARSHA TREHAN Officer 15 S. BRANFORD ROAD, WALLINGFORD, CT, 06492, United States - - 15 SOUTH BRANFORD ROAD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566670 2024-04-04 - Annual Report Annual Report -
BF-0011274753 2023-03-16 - Annual Report Annual Report -
BF-0010261315 2023-01-16 - Annual Report Annual Report 2022
BF-0009766538 2021-06-30 - Annual Report Annual Report -
0006880200 2020-04-09 - Annual Report Annual Report 2020
0006708923 2020-01-02 - Annual Report Annual Report 2019
0006708921 2020-01-02 - Annual Report Annual Report 2018
0006126832 2018-03-16 - Annual Report Annual Report 2015
0006126827 2018-03-16 - Annual Report Annual Report 2014
0006126843 2018-03-16 - Annual Report Annual Report 2017

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Mot SC 220208 ALPINE PLAZA, LLC v. JEFFREY MILLER 2023-02-27 Pre Appeal Motion Returned View Case
Mot SC 220159 ALPINE PLAZA, LLC v. JEFFREY MILLER 2023-01-06 Pre Appeal Motion Returned View Case
Mot SC 220154 ALPINE PLAZA, LLC v. JEFFREY MILLER 2023-01-03 Pre Appeal Motion Returned View Case
Mot SC 220150 ALPINE PLAZA, LLC v. JEFFREY MILLER 2023-01-03 Pre Appeal Motion Returned View Case
Mot SC 220145 ALPINE PLAZA, LLC v. JEFFREY MILLER 2022-12-28 Pre Appeal Motion Returned View Case
Mot SC 220137 ALPINE PLAZA, LLC v. JEFFREY MILLER 2022-12-19 Pre Appeal Motion Returned View Case
Mot SC 220136 ALPINE PLAZA, LLC v. JEFFREY MILLER 2022-12-19 Pre Appeal Motion Returned View Case
NHH-CV22-6017118-S ALPINE PLAZA, LLC v. MILLER, JEFFREY 2022-09-02 H00 - Housing - Summary Process - View Case
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