Search icon

ALPHA FUGITIVE RECOVERY SERVICES LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: ALPHA FUGITIVE RECOVERY SERVICES LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2019
Business ALEI: 1310234
Annual report due: 31 Mar 2026
Business address: 42 Birchwood Rd, Monroe, CT, 06468-1049, United States
Mailing address: 42 Birchwood Rd, Monroe, CT, United States, 06468-1049
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alphafugitiverecoveryservices@gmail.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBERT HEINRICH Agent 42 Birchwood Rd, Monroe, CT, 06468-1049, United States 42 Birchwood Rd, Monroe, CT, 06468-1049, United States +1 203-339-2754 Al.Heinrich83@gmail.com 144 Old Wolcott Road, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALBERT HEINRICH Officer 144 Old Wolcott Road, BRISTOL, CT, 06010, United States +1 203-339-2754 Al.Heinrich83@gmail.com 144 Old Wolcott Road, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013114662 2025-03-14 - Annual Report Annual Report -
BF-0012121769 2024-03-07 - Annual Report Annual Report -
BF-0011481529 2023-02-07 - Annual Report Annual Report -
BF-0010203680 2022-03-26 - Annual Report Annual Report 2022
0007214402 2021-03-09 - Annual Report Annual Report 2021
0006851812 2020-03-27 - Annual Report Annual Report 2020
0006563086 2019-05-21 2019-05-21 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See something incorrect or outdated?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