Search icon

ALPINE HOLDINGS, LLC

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

Company Details

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

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
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

Officer

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

History

Type Old value New value Date of change
Name change QUEEN STREET AUTO PALACE, LLC ALPINE HOLDINGS, LLC 2014-10-01

Filing

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
See something incorrect or outdated?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