Search icon

100 BRIDGEPORT AVENUE ASSOCIATES LLC

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

Company Details

Entity Name: 100 BRIDGEPORT AVENUE ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2000
Business ALEI: 0665750
Annual report due: 31 Mar 2026
Business address: 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States
Mailing address: 100 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mary@bismarkconstruction.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY M. RAUCCI Agent 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 100 Bridgeport Ave, Milford, CT, 06460-3932, United States +1 203-876-8331 mary@bismarkconstruction.com 257 STONEHOUSE ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY M. RAUCCI Officer 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States +1 203-876-8331 mary@bismarkconstruction.com 257 STONEHOUSE ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944176 2025-02-24 - Annual Report Annual Report -
BF-0012207345 2024-02-06 - Annual Report Annual Report -
BF-0011400045 2023-02-13 - Annual Report Annual Report -
BF-0010234378 2022-05-16 - Annual Report Annual Report 2022
BF-0009902657 2021-12-13 - Annual Report Annual Report -
BF-0009440550 2021-12-13 - Annual Report Annual Report 2020
BF-0009440551 2021-12-13 - Annual Report Annual Report 2019
0006411609 2019-02-26 - Annual Report Annual Report 2016
0006411554 2019-02-26 - Annual Report Annual Report 2013
0006411619 2019-02-26 - Annual Report Annual Report 2017
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