Entity Name: | GLENPORT MAIN CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Dec 1980 |
Business ALEI: | 0112467 |
Annual report due: | 11 Dec 2025 |
Business address: | 120 RIVER ST, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 120 RIVER ST, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | mark4co@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 | |
---|---|---|---|---|---|---|
MANUEL T MOUTINHO | Agent | 120 RIVER ST, BRIDGEPORT, CT, 06604, United States | 120 RIVER ST, BRIDGEPORT, CT, 06604, United States | +1 203-331-2161 | mark4co@gmail.com | 3 MAIN STREET, STRATFORD, CT, 06615, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIC MOUTINHO | Officer | 120 RIVER ST, BRIDGEPORT, CT, 06604, United States | 160 MOREHOUSE ROAD, EASTON, CT, 06612, United States |
MANUEL MOUTINHO | Officer | 120 RIVER ST, BRIDGEPORT, CT, 06604, United States | 3 MAIN ST., STRATFORD, CT, 06615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282407 | 2024-11-19 | - | Annual Report | Annual Report | - |
BF-0011384134 | 2023-12-11 | - | Annual Report | Annual Report | - |
BF-0010855272 | 2022-11-15 | - | Annual Report | Annual Report | - |
BF-0009829541 | 2022-06-15 | - | Annual Report | Annual Report | - |
0007210950 | 2021-03-02 | - | Annual Report | Annual Report | 2020 |
0006802984 | 2020-02-13 | - | Annual Report | Annual Report | 2019 |
0006802982 | 2020-02-13 | - | Annual Report | Annual Report | 2018 |
0006159798 | 2018-03-22 | - | Annual Report | Annual Report | 2017 |
0005743034 | 2016-12-27 | - | Annual Report | Annual Report | 2016 |
0005743032 | 2016-12-27 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 25 ELLSWORTH ST #22 | 8/225/10/K22/ | - | 1928 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AVERY CYNTHIA B |
Sale Date | 2021-12-15 |
Sale Price | $143,900 |
Name | HIGGINS MELANIE |
Sale Date | 2007-07-19 |
Sale Price | $185,000 |
Name | SAVADER JASON P ETAL |
Sale Date | 2005-03-29 |
Sale Price | $139,900 |
Name | REDBRICK PARTNERS' FUND LP |
Sale Date | 2003-08-22 |
Name | GLENPORT MAIN CORPORATION |
Sale Date | 1986-12-31 |
Acct Number | RC-0046465 |
Assessment Value | $63,420 |
Appraisal Value | $90,600 |
Land Use Description | Condominium |
Neighborhood | 02 |
Parties
Name | CARRANO-PEART NANCY |
Sale Date | 1987-06-25 |
Sale Price | $120,000 |
Name | GLENPORT MAIN CORPORATION |
Sale Date | 1986-12-31 |
Acct Number | RB-0080090 |
Assessment Value | $64,300 |
Appraisal Value | $91,850 |
Land Use Description | Condominium |
Neighborhood | 02 |
Parties
Name | BOSILL BARBARA & STANLEY BOSILL (JT) |
Sale Date | 2024-03-04 |
Name | BOSILL SARAH L |
Sale Date | 2014-04-16 |
Name | BOSILL STANLEY & BARBARA |
Sale Date | 2005-03-28 |
Sale Price | $135,000 |
Name | REDBRICK PARTNERS' FUND LP |
Sale Date | 2003-08-22 |
Name | GLENPORT MAIN CORPORATION |
Sale Date | 1991-06-11 |
Sale Price | $98,000 |
Acct Number | RK-0080683 |
Assessment Value | $64,300 |
Appraisal Value | $91,850 |
Land Use Description | Condominium |
Neighborhood | 02 |
Parties
Name | ELLSWORTHY REALTY LLC |
Sale Date | 2022-08-16 |
Name | 135 OLDFIELD REALTY LLC |
Sale Date | 2020-04-27 |
Sale Price | $80,000 |
Name | KOTOS HELEN E |
Sale Date | 2005-10-12 |
Sale Price | $153,450 |
Name | REDBRICK PARTNERS' FUND LP |
Sale Date | 2003-08-22 |
Name | GLENPORT MAIN CORPORATION |
Sale Date | 1986-12-31 |
Acct Number | R--0001460 |
Assessment Value | $45,750 |
Appraisal Value | $65,350 |
Land Use Description | Condominium |
Neighborhood | 02 |
Parties
Name | CASPER MARIE A |
Sale Date | 2016-07-13 |
Sale Price | $63,000 |
Name | ROCHE JAMES MICHAEL JR |
Sale Date | 2005-09-09 |
Sale Price | $82,400 |
Name | REDBRICK PARTNERS' FUND LP |
Sale Date | 2003-08-22 |
Name | GLENPORT MAIN CORPORATION |
Sale Date | 1992-10-29 |
Sale Price | $12,500 |
Name | PEOPLES BANK |
Sale Date | 1991-04-16 |
Acct Number | RS-0080675 |
Assessment Value | $45,750 |
Appraisal Value | $65,350 |
Land Use Description | Condominium |
Neighborhood | 02 |
Parties
Name | ELLSWORTH 16, LLC |
Sale Date | 2020-06-22 |
Name | ATTAR RYAN |
Sale Date | 2015-05-18 |
Sale Price | $65,000 |
Name | BARRY MELLISA L |
Sale Date | 2005-12-07 |
Sale Price | $85,000 |
Name | SHANNON EVE |
Sale Date | 1988-01-11 |
Sale Price | $80,000 |
Name | GLENPORT MAIN CORPORATION |
Sale Date | 1986-12-31 |
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