Search icon

ALPHA ACQUISITIONS LLC

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

Company Details

Entity Name: ALPHA ACQUISITIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jun 2017
Business ALEI: 1240620
Annual report due: 31 Mar 2025
Business address: 185 BARTLETT DR, MADISON, CT, 06443, United States
Mailing address: 185 BARTLETT DR, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: aapropmgt@gmail.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
ALEX JOSEPH OPUSZYNSKI Agent 185 BARTLETT DR, MADISON, CT, 06443, United States 185 BARTLETT DR, MADISON, CT, 06443, United States +1 203-882-7255 aapropmgt@gmail.com 185 BARTLETT DR, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
ALEX OPUSZYNSKI Officer 185 BARTLETT DR, MADISON, CT, 06443, United States 185 BARTLETT DRIVE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012115603 2024-02-20 - Annual Report Annual Report -
BF-0011337337 2023-02-05 - Annual Report Annual Report -
BF-0010274268 2022-08-22 - Annual Report Annual Report 2022
0007302128 2021-04-19 - Annual Report Annual Report 2021
0006983354 2020-09-21 - Annual Report Annual Report 2020
0006678477 2019-11-12 - Annual Report Annual Report 2019
0006353380 2019-01-29 2019-01-29 Amendment Amend -
0006313556 2019-01-09 - Annual Report Annual Report 2018
0005922682 2017-09-08 2017-09-08 Change of Agent Address Agent Address Change -
0005922681 2017-09-08 2017-09-08 Change of Agent Address Agent Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005138907 Active OFS 2023-05-04 2028-04-26 AMENDMENT

Parties

Name ALPHA ACQUISITIONS LLC
Role Debtor
Name Union Savings Bank
Role Secured Party
0005136761 Active OFS 2023-04-26 2028-04-26 ORIG FIN STMT

Parties

Name ALPHA ACQUISITIONS LLC
Role Debtor
Name Union Savings Bank
Role Secured Party

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 353 EDGEWOOD AV 337/0261/01000// 0.2 22295 Source Link
Acct Number 337 0261 01000
Assessment Value $253,120
Appraisal Value $361,600
Land Use Description Two Family
Zone RM2
Neighborhood 2200
Land Assessed Value $50,400
Land Appraised Value $72,000

Parties

Name ALPHA ACQUISITIONS LLC
Sale Date 2024-09-27
Name OPUSZYNSKI ALEX
Sale Date 2024-09-27
Sale Price $318,000
Name WILKINS DEBBIE R
Sale Date 2007-08-02
Sale Price $305,000
Name BOWEN STEAN
Sale Date 2007-08-02
Name BOWEN STEAN & DARLENE
Sale Date 2002-11-08
Sale Price $189,900
New Haven 57 SHELTON AV 284/0392/02400// 0.17 17128 Source Link
Acct Number 284 0392 02400
Assessment Value $187,810
Appraisal Value $268,300
Land Use Description Two Family
Zone IH
Neighborhood 1600
Land Assessed Value $34,230
Land Appraised Value $48,900

Parties

Name ALPHA ACQUISITIONS LLC
Sale Date 2023-08-29
Sale Price $175,000
Name MOODY WILLA M
Sale Date 2016-02-25
Name DARDEN MATTIE C
Sale Date 1989-11-16
New Haven 184 HOWARD AV 267/0007/00200// 0.14 15577 Source Link
Acct Number 267 0007 00200
Assessment Value $293,860
Appraisal Value $419,800
Land Use Description APT 4-Unit
Zone RM1
Neighborhood 2000
Land Assessed Value $21,770
Land Appraised Value $31,100

Parties

Name ALPHA ACQUISITIONS LLC
Sale Date 2023-09-13
Sale Price $225,000
Name BLACK BILLIE M EST
Sale Date 2023-06-20
Name BLACK BILLIE
Sale Date 1992-12-21
New Britain 189 CHESTNUT ST C8A/13/// 0.57 335 Source Link
Acct Number 14700189
Assessment Value $390,530
Appraisal Value $557,900
Land Use Description Comm Whse
Zone CBD
Neighborhood 106H
Land Assessed Value $41,650
Land Appraised Value $59,500

Parties

Name ALPHA ACQUISITIONS LLC
Sale Date 2022-05-24
Sale Price $560,000
Name ONE HUNDRED EIGHTY NINE
Sale Date 2003-12-04
Sale Price $250,000
Name RFC PROPERTY I, INC.
Sale Date 2003-03-07
Name SANZO PETER
Sale Date 1974-09-24
New Haven 49 CARMEL ST 332/0297/01100// 0.09 21697 Source Link
Acct Number 332 0297 01100
Assessment Value $163,310
Appraisal Value $233,300
Land Use Description Three Family
Zone RM2
Neighborhood 1600
Land Assessed Value $31,920
Land Appraised Value $45,600

Parties

Name 49 Carmel LLC
Sale Date 2022-12-21
Name ALPHA ACQUISITIONS LLC
Sale Date 2022-12-21
Sale Price $175,000
Name BAILEY ROBYNE ANN
Sale Date 2005-11-23
Sale Price $245,000
Name RAMIREZ MARLINA
Sale Date 2004-04-27
Sale Price $180,000
Name JAFERI ASIF
Sale Date 2003-02-27
Sale Price $135,000
New Haven 292 WEST IVY ST 324/0468/00200// 0.1 20879 Source Link
Acct Number 324 0468 00200
Assessment Value $166,880
Appraisal Value $238,400
Land Use Description Three Family
Zone RM2
Neighborhood 1600
Land Assessed Value $32,270
Land Appraised Value $46,100

Parties

Name ALPHA ACQUISITIONS LLC
Sale Date 2021-10-08
Name CUMMINGS ANNIE L & NAPOLEON
Sale Date 2006-11-28
Name CUMMINGS ANNIE LOUISE &
Sale Date 1990-01-24
West Haven 82 MAIN ST 44/120/// 0.17 11275 Source Link
Acct Number 00005267
Assessment Value $317,870
Appraisal Value $454,100
Land Use Description Single Fam MDL-01
Zone R4
Land Assessed Value $62,300
Land Appraised Value $89,000

Parties

Name HIGGINS KATHLEEN & OLIVIA & SV
Sale Date 2022-03-01
Sale Price $360,000
Name ALPHA ACQUISITIONS LLC
Sale Date 2019-03-27
Name OPUSZYNSKI ALEX
Sale Date 2018-06-21
Sale Price $127,733
Name US BANK NATIONAL ASSOCIATION
Sale Date 2017-03-06
Name LUCCI BARBARA
Sale Date 2006-10-06
New Haven 797 STATE ST 211/0595/01000// 0.06 11511 Source Link
Acct Number 211 0595 01000
Assessment Value $263,480
Appraisal Value $376,400
Land Use Description Two Family
Zone BA
Neighborhood 1200
Land Assessed Value $84,350
Land Appraised Value $120,500

Parties

Name ALPHA ACQUISITIONS LLC
Sale Date 2020-08-04
Sale Price $190,000
Name SALVATORE L DEFELICE LLC
Sale Date 1998-05-20
Sale Price $45,000
Name The Unknown LLC
Sale Date 1987-01-27
New Haven 333 HUMPHREY ST 212/0369/05500// 0.40 11677 Source Link
Acct Number 212 0369 05500
Assessment Value $544,670
Appraisal Value $778,100
Land Use Description APT5 - 12 R MDL-03
Zone RM2
Neighborhood 1200
Land Assessed Value $277,200
Land Appraised Value $396,000

Parties

Name ALPHA ACQUISITIONS LLC
Sale Date 2022-07-21
Sale Price $625,000
Name VEGLIANTE CATHERINE G & *
Sale Date 1987-03-02
Hamden 763 PINE ROCK AVE 2324/282/// 0.12 5647 Source Link
Appraisal Value $268,700
Land Use Description Single Fam M01
Zone R4
Neighborhood 70
Land Appraised Value $73,600

Parties

Name ALPHA ACQUISITIONS LLC
Sale Date 2020-12-03
Name OPUSZYNSKI ALEX J
Sale Date 2020-12-03
Name ALPHA ACQUISITIONS LLC
Sale Date 2020-03-30
Sale Price $111,100
Name US BANK NA
Sale Date 2019-12-10
Sale Price $113,100
Name RIVERA SAMUEL
Sale Date 2015-06-05
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