Search icon

ALPHA & OMEGA GLOBAL LLC

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

Company Details

Entity Name: ALPHA & OMEGA GLOBAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jul 2018
Business ALEI: 1280154
Annual report due: 31 Mar 2025
Business address: 14 FIRST ST APT L, STAMFORD, CT, 06905, United States
Mailing address: 14 FIRST ST APT L, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INCOMETAX3907@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
HUEI-CHI WEN Agent 14 FIRST ST APT L, STAMFORD, CT, 06905, United States 14 FIRST ST APT L, STAMFORD, CT, 06905, United States +1 518-641-8285 INCOMETAX3907@GMAIL.COM THE TOWNHOMES AT THE METROPOLITAN, C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States

Officer

Name Role Business address Phone E-Mail Residence address
HUEI-CHI WEN Officer 14 FIRST ST APT L, STAMFORD, CT, 06905, United States +1 518-641-8285 INCOMETAX3907@GMAIL.COM THE TOWNHOMES AT THE METROPOLITAN, C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188084 2024-05-20 - Annual Report Annual Report -
BF-0009834182 2023-08-31 - Annual Report Annual Report -
BF-0011229424 2023-08-31 - Annual Report Annual Report -
BF-0008627503 2023-08-31 - Annual Report Annual Report 2020
BF-0008627504 2023-08-31 - Annual Report Annual Report 2019
BF-0010769625 2023-08-31 - Annual Report Annual Report -
BF-0011850138 2023-06-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006222392 2018-07-25 2018-07-25 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See something incorrect or outdated?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