Search icon

ALTA PROPERTY GROUP LLC

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

Company Details

Entity Name: ALTA PROPERTY GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Feb 2011
Business ALEI: 1028432
Annual report due: 31 Mar 2025
Business address: 705 N MOUNTAIN RD . ., NEWINGTON, CT, 06111, United States
Mailing address: 705 N MOUNTAIN RD . ., NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tom@alta-properties.com

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKELMORLIE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 275122772 2023-04-12 SKELMORLIE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 8603580788
Plan sponsor’s address 705 N MOUNTAIN RD - STE G105, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SKELMORLIE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 275122772 2022-05-04 SKELMORLIE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 8603580788
Plan sponsor’s address 705 N MOUNTAIN RD - STE G105, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SKELMORLIE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 275122772 2021-05-12 SKELMORLIE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 8603580788
Plan sponsor’s address 705 N MOUNTAIN RD - STE G105, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SKELMORLIE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 275122772 2020-07-08 SKELMORLIE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 8603580788
Plan sponsor’s address 705 N MOUNTAIN RD - STE G105, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARGARET GLEDHILL Agent 705 N MOUNTAIN RD . ., NEWINGTON, CT, 06111, United States 705 N MOUNTAIN RD . ., NEWINGTON, CT, 06111, United States +1 860-377-8912 margaret@alta-properties.com 705 N MOUNTAIN RD . ., NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
THOMAS W. BRIGGS Officer 705 NORTH MOUNTAIN ROAD, SUITE G-105, NEWINGTON, CT, 06111, United States 705 NO. MOUNTAIN ROAD, NEWINGTON, CT, 06111, United States

History

Type Old value New value Date of change
Name change SKELMORLIE, LLC ALTA PROPERTY GROUP LLC 2018-08-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011424912 2024-03-17 - Annual Report Annual Report -
BF-0012348577 2024-03-17 - Annual Report Annual Report -
BF-0010213711 2022-03-24 - Annual Report Annual Report 2022
0007201232 2021-03-03 - Annual Report Annual Report 2021
0006997507 2020-10-08 2020-10-08 Change of Agent Agent Change -
0006821637 2020-03-09 - Annual Report Annual Report 2020
0006302989 2019-01-02 - Annual Report Annual Report 2019
0006236725 2018-08-22 2018-08-22 Amendment Amend Name -
0006010125 2018-01-16 - Annual Report Annual Report 2018
0006010051 2018-01-16 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342767951 0111500 2017-11-13 777 FEDERAL RD., BROOKFIELD, CT, 06804
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-11-13
Emphasis N: TRENCH
Case Closed 2024-05-28

Related Activity

Type Referral
Activity Nr 1283875
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2017-12-14
Abatement Due Date 2018-01-11
Current Penalty 2662.1
Initial Penalty 3803.0
Final Order 2018-01-15
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use. Worksite: The employer did not establish and implement a written respirator protection program where an employee was required to wear a respirator while dry cutting asphalt and concrete with a gas powered demolition saw.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2017-12-14
Abatement Due Date 2018-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace. Worksite: The employer did not ensure that the employee who was required to use a half facepiece cartridge type respirator was medically evaluated prior to the employee was fit tested or required to use the a respirator.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2017-12-14
Abatement Due Date 2018-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-15
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator. Worksite: The employer did not ensure that the employee who was required to use a half facepiece cartridge type respirator was fit tested prior to initial use of the respirator.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2017-12-14
Abatement Due Date 2018-02-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-15
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable training which did not occur annually and/or more often if necessary (Construction Reference 1926.103). Worksite: The employer did not provide comprehensive and understandable training to the employee who was required to use a half facepiece cartridge respirator while dry cutting asphalt and concrete with a gas powered demolition saw.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261153 D02 I
Issuance Date 2017-12-14
Abatement Due Date 2018-01-11
Current Penalty 2662.1
Initial Penalty 3803.0
Final Order 2018-01-15
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(d)(2)(i): The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2)(ii) or the scheduled monitoring option in paragraph (d)(2)(iii) of this section. Worksite: The employer did not assess the exposure level of each employees who was reasonably be expected to be exposed to respirable crystalline silica while dry cutting asphalt and concrete with a gas powered demolition saw.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5949188302 2021-01-26 0156 PPS 705 N Mountain Rd, Newington, CT, 06111-1412
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89345
Loan Approval Amount (current) 89345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-1412
Project Congressional District CT-01
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90201.73
Forgiveness Paid Date 2022-01-19
3093497210 2020-04-16 0156 PPP 705 MOUNTAIN RD, NEWINGTON, CT, 06111-1412
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88332
Loan Approval Amount (current) 88332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-1412
Project Congressional District CT-01
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89665.45
Forgiveness Paid Date 2021-11-02

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
Norwich 254 PLAIN HILL RD 35/1/3// 0.17 11269 Source Link
Acct Number 0114310001
Assessment Value $154,900
Appraisal Value $221,200
Land Use Description Single Family
Zone R40
Neighborhood 0050
Land Assessed Value $29,300
Land Appraised Value $41,800

Parties

Name LOCH VIEW, LLC
Sale Date 2018-04-04
Name ALTA PROPERTY GROUP LLC
Sale Date 2014-05-01
Sale Price $50,000
Name BANK OF NEW YORK MELLON
Sale Date 2013-12-26
Name TREMBLAY ROGER P +
Sale Date 2001-08-14
Name TREMBLEY ROGER P + SHIRLEY M
Sale Date 1948-03-01
Norwich 199 BOSWELL AVE 94/1/81// 0.37 2300 Source Link
Acct Number 0023270001
Assessment Value $126,900
Appraisal Value $181,200
Land Use Description 2-Family
Zone MF
Neighborhood 0050
Land Assessed Value $34,700
Land Appraised Value $49,500

Parties

Name JC Hayden Properties LLC
Sale Date 2022-02-22
Name HAYDEN JOSHUA W
Sale Date 2021-06-30
Sale Price $157,500
Name LOCH VIEW, LLC
Sale Date 2018-04-04
Name ALTA PROPERTY GROUP LLC
Sale Date 2014-04-08
Sale Price $71,000
Name RIVERA JANET M
Sale Date 2002-12-06
Sale Price $149,900
Norwich 54 DIVISION ST 93/7/64// 0.18 6261 Source Link
Acct Number 0063520001
Assessment Value $138,400
Appraisal Value $197,600
Land Use Description Single Family
Zone MF
Neighborhood 0050
Land Assessed Value $30,300
Land Appraised Value $43,300

Parties

Name PAYNE MELISSA
Sale Date 2022-02-24
Sale Price $164,500
Name ALTA PROPERTY GROUP LLC
Sale Date 2022-02-24
Name ALTA PROPERTY GROUP LLC
Sale Date 2014-02-25
Sale Price $38,000
Name PENNYMAC MORTGAGE INVESTMENT
Sale Date 2013-11-22
Name LAUGHLIN GEORGE R JR +
Sale Date 1986-05-21
Bridgeport 111 BELL ST #113 49/1812/31// 0.10 15985 Source Link
Acct Number RL-0094450
Assessment Value $161,170
Appraisal Value $230,240
Land Use Description Three Family
Zone RC
Neighborhood 14
Land Assessed Value $38,370
Land Appraised Value $54,820

Parties

Name CASTILLO IRVIN J
Sale Date 2018-02-01
Sale Price $190,000
Name ALTA PROPERTY GROUP LLC
Sale Date 2014-10-21
Sale Price $50,500
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2013-12-18
Name BANK OF AMERICA NA
Sale Date 2013-11-26
Name ALARCON GLORIA
Sale Date 2004-07-16
Sale Price $239,000
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