Search icon

ALVAGS, LLC

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

Company Details

Entity Name: ALVAGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2016
Business ALEI: 1204080
Annual report due: 31 Mar 2026
Business address: 1718 HIGHLAND AVE, CHESHIRE, CT, 06410, United States
Mailing address: 1718 HIGHLAND AVE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: accounting@powerstationevents.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFRED M. VAGNINI Agent 1718 HIGHLAND AVE, CHESHIRE, CT, 06410, United States 1718 HIGHLAND AVE, CHESHIRE, CT, 06410, United States +1 203-910-7901 ACCOUNTING@POWERSTATIONEVENTS.COM 133 NORTHRIDGE DRIVE, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALFRED M. VAGNINI Officer 1718 HIGHLAND AVE, CHESHIRE, CT, 06410, United States +1 203-910-7901 ACCOUNTING@POWERSTATIONEVENTS.COM 133 NORTHRIDGE DRIVE, MIDDLEBURY, CT, 06762, United States

History

Type Old value New value Date of change
Name change 19 SHELDON, LLC AIVAGS, LLC 2020-07-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062513 2025-03-07 - Annual Report Annual Report -
BF-0012406955 2024-02-08 - Annual Report Annual Report -
BF-0011452007 2023-01-25 - Annual Report Annual Report -
BF-0010403860 2022-02-17 - Annual Report Annual Report 2022
0007166252 2021-02-16 - Annual Report Annual Report 2021
0006953360 2020-07-24 2020-07-24 Amendment Amend Name -
0006756413 2020-02-14 - Annual Report Annual Report 2020
0006420967 2019-03-04 - Annual Report Annual Report 2019
0006046352 2018-01-30 - Annual Report Annual Report 2018
0005811998 2017-04-05 - 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