Search icon

OPUS CAPITAL LLC

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

Company Details

Entity Name: OPUS CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jan 2020
Business ALEI: 1332897
Annual report due: 31 Mar 2025
Business address: 185 Bartlett Dr, Madison, CT, 06443-1761, United States
Mailing address: 185 Bartlett Dr, Madison, CT, United States, 06443-1761
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bernasopuszynski@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Berna Opuszynski Officer 185 Bartlett Dr, Madison, CT, 06443-1761, United States 185 Bartlett Dr, Madison, CT, 06443-1761, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEX OPUSZYNSKI Agent 185 Bartlett Dr, Madison, CT, 06443-1761, United States 185 Bartlett Dr, Madison, CT, 06443-1761, United States +1 860-941-9546 bernasopuszynski@gmail.com 185 BARTLETT DRIVE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012078398 2024-02-20 - Annual Report Annual Report -
BF-0011496540 2023-02-05 - Annual Report Annual Report -
BF-0010287142 2022-07-11 - Annual Report Annual Report 2022
BF-0009779761 2021-12-02 - Annual Report Annual Report -
BF-0010159811 2021-12-02 2021-12-02 Interim Notice Interim Notice -
0006724606 2020-01-13 2020-01-13 Business Formation Certificate of Organization -

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 247 FAIRMONT AV 084/0992/00300// 0.18 3650 Source Link
Acct Number 084 0992 00300
Assessment Value $133,840
Appraisal Value $191,200
Land Use Description Single Family
Zone RM2
Neighborhood 0400
Land Assessed Value $42,140
Land Appraised Value $60,200

Parties

Name REF II SFR 1 DE LLC
Sale Date 2021-04-07
Name RE FUND II SFR 1 LLC
Sale Date 2020-03-12
Name REAL ESTATE GROUP XVI, LLC
Sale Date 2020-03-06
Sale Price $117,000
Name OPUS CAPITAL LLC
Sale Date 2020-03-06
Sale Price $93,620
Name COX JORDAN
Sale Date 2016-06-10
Sale Price $110,000
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