Search icon

GLENPORT MAIN CORPORATION

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

Company Details

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

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
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

Officer

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

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

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
Bridgeport 25 ELLSWORTH ST #22 8/225/10/K22/ - 1928 Source Link
Acct Number R--0080681
Assessment Value $64,300
Appraisal Value $91,850
Land Use Description Condominium
Neighborhood 02

Parties

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
Bridgeport 25 ELLSWORTH ST #03 8/225/10/K3/ - 1909 Source Link
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
Bridgeport 25 ELLSWORTH ST #23 8/225/10/K23/ - 1929 Source Link
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
Bridgeport 25 ELLSWORTH ST #24 8/225/10/K24/ - 1930 Source Link
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
Bridgeport 25 ELLSWORTH ST #14 8/225/10/K14/ - 1920 Source Link
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
Bridgeport 25 ELLSWORTH ST #16 8/225/10/K16/ - 1922 Source Link
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
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