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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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