Search icon

ALPHA PROFESSIONAL BUILDING, LLC

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

Company Details

Entity Name: ALPHA PROFESSIONAL BUILDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2018
Business ALEI: 1277640
Annual report due: 31 Mar 2026
Business address: 34 MILL PLAIN ROAD, DANBURY, CT, 06810, United States
Mailing address: 34 MILL PLAIN RD UNIT 1C 34 MILL PLAIN RD UNIT 1C, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeffrey@bernsteincpa.net

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

Officer

Name Role Business address Residence address
MARIA STRATIDIS Officer 34 MILL PLAIN ROAD, DANBURY, CT, 06811, United States 3055 32ND STREET, ASTORIA, NY, 11102, United States
GEORGE STRATIDIS Officer 34 MILL PLAIN ROAD, DANBURY, CT, 06811, United States 3055 32ND STREET, ASTORIA, NY, 11102, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
JOHN G. STRATIDIS Agent 1044 MAIN STREET, UNIT 11A, WATERTOWN, CT, 06795, United States +1 203-241-9173 jeffrey@bernsteincpa.net 22 CHELSEA DRIVE, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095897 2025-02-20 - Annual Report Annual Report -
BF-0012192815 2024-02-13 - Annual Report Annual Report -
BF-0011230127 2023-02-02 - Annual Report Annual Report -
BF-0010378634 2022-02-24 - Annual Report Annual Report 2022
0007155512 2021-02-15 - Annual Report Annual Report 2021
0006803062 2020-03-02 - Annual Report Annual Report 2020
0006379757 2019-02-12 - Annual Report Annual Report 2019
0006208362 2018-06-27 2018-06-27 Business Formation Certificate of Organization -
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