ALPINE HOLDINGS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ALPINE HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Nov 2005 |
Business ALEI: | 0841071 |
Annual report due: | 31 Mar 2026 |
Business address: | 9 BELHAVEN, CROMWELL, CT, 06416, United States |
Mailing address: | 600 STRAITS TURNPIKE, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06416 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | jgaudet@valentiauto.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARSHALL J TOUPONSE | Agent | 49 HEMINWAY PARK RD, 49 HEMINWAY PARK RD, WATERTOWN, CT, 06795, United States | 49 HEMINWAY PARK RD, 49 HEMINWAY PARK RD, WATERTOWN, CT, 06795, United States | +1 203-217-5732 | mjt@touponselaw.com | 280 BAYVIEW CIRCLE, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRED M. VALENTI | Officer | 600 STRAITS TURNPIKE, WATERTOWN, CT, 06795, United States | 9 BELHAVEN, CONNECTICUT, CROMWELL, CT, 06416, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | QUEEN STREET AUTO PALACE, LLC | ALPINE HOLDINGS, LLC | 2014-10-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012973802 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012142557 | 2024-03-20 | - | Annual Report | Annual Report | - |
BF-0011172401 | 2023-02-21 | - | Annual Report | Annual Report | - |
BF-0010295791 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
0007201223 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0006848816 | 2020-03-25 | - | Annual Report | Annual Report | 2020 |
0006568982 | 2019-05-30 | 2019-05-30 | Change of Agent | Agent Change | - |
0006500264 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006041989 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005966895 | 2017-11-15 | - | Annual Report | Annual Report | 2017 |
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