Search icon

GENERAL INVESTMENT ALLIANCE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GENERAL INVESTMENT ALLIANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2006
Business ALEI: 0865642
Annual report due: 31 Mar 2026
Business address: 41 Jones Hill Rd, WEST HAVEN, CT, 06516, United States
Mailing address: 41 Jones Hill Rd, 206, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: out2sea424@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT M. ANASTASIO Agent 41 Jones Hill Rd, 206, WEST HAVEN, CT, 06516, United States 41 Jones Hill Rd, 206, WEST HAVEN, CT, 06516, United States +1 203-668-5858 out2sea424@gmail.com 200 BOSTON POST ROAD, Ste 13, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT M. ANASTASIO Officer 16 STRATTON COURT, HAMDEN, CT, 06514, United States +1 203-668-5858 out2sea424@gmail.com 200 BOSTON POST ROAD, Ste 13, ORANGE, CT, 06477, United States
DOUGLAS MOLLOY Officer 120 HOLCOMB ST, WEST HAVEN, CT, 06516, United States - - 120 HOLCOMB STREET, WEST HAVEN, CT, 06516, United States
JAMES GREENBERG Officer 120 HOLCOMB ST NONE NONE, WEST HAVEN, CT, 06516, United States - - 106 Lake St, West Haven, CT, 06516-6816, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979663 2025-03-13 - Annual Report Annual Report -
BF-0012103391 2024-03-18 - Annual Report Annual Report -
BF-0011415116 2023-04-28 - Annual Report Annual Report -
BF-0010602022 2023-04-28 - Annual Report Annual Report -
BF-0009797529 2022-05-19 - Annual Report Annual Report -
0007017068 2020-11-12 - Annual Report Annual Report 2020
0006651561 2019-09-30 - Annual Report Annual Report 2019
0006651559 2019-09-30 - Annual Report Annual Report 2018
0005935670 2017-09-26 - Annual Report Annual Report 2017
0005610837 2016-07-25 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 1445 QUINNIPIAC AV 125/1039/00300// 3.42 5662 Source Link
Acct Number 125 1039 00300
Assessment Value $168,700
Appraisal Value $241,000
Land Use Description VAC BLD
Zone RS2
Neighborhood 0800
Land Assessed Value $168,700
Land Appraised Value $241,000

Parties

Name GENERAL INVESTMENT ALLIANCE, LLC
Sale Date 2006-07-13
Sale Price $400,000
Name NLT, LLC
Sale Date 2003-12-17
Sale Price $175,000
Name BELLONIO PAUL J
Sale Date 1999-05-25
Name MCCORMACK ARTHUR R1/2
Sale Date 1996-04-29
Name The Unknown LLC
Sale Date 1994-06-30
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