Search icon

APTM REALTY, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: APTM REALTY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 1998
Business ALEI: 0590714
Annual report due: 31 Mar 2026
Business address: 2126 BOSTON AVE, BRIDGEPORT, CT, 06610, United States
Mailing address: 2126 BOSTON AVE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thomasanthonyauto@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
THOMAS MANISCALCO Officer 2126 BOSTON AVE, BRIDGEPORT, CT, 06610, United States 29 FAN HILL RD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS A MANISCALCO Agent 2126 BOSTON AVE, BRIDGEPORT, CT, United States 2126 Boston Ave, Bridgeport, CT, 06610-3029, United States +1 203-521-6791 thomasanthonyauto@yahoo.com 28 Stonehedge Lane, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930107 2025-03-31 - Annual Report Annual Report -
BF-0012158889 2024-03-28 - Annual Report Annual Report -
BF-0008326448 2023-01-10 - Annual Report Annual Report 2018
BF-0008326446 2023-01-10 - Annual Report Annual Report 2016
BF-0010793640 2023-01-10 - Annual Report Annual Report -
BF-0008326445 2023-01-10 - Annual Report Annual Report 2015
BF-0008326447 2023-01-10 - Annual Report Annual Report 2020
BF-0008326449 2023-01-10 - Annual Report Annual Report 2017
BF-0011266614 2023-01-10 - Annual Report Annual Report -
BF-0008326450 2023-01-10 - Annual Report Annual Report 2019

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 2126 BOSTON AV 50/1842/19/A/ 0.30 16833 Source Link
Acct Number RL-0112600
Assessment Value $260,950
Appraisal Value $372,780
Land Use Description Com Garage Shop
Zone ORS
Neighborhood BA3
Land Assessed Value $156,140
Land Appraised Value $223,050

Parties

Name APTM REALTY, L.L.C.
Sale Date 1998-05-27
Sale Price $155,000
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