Search icon

BRIDGEVIEW REALTY ASSOCIATES, LLC

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

Company Details

Entity Name: BRIDGEVIEW REALTY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2002
Business ALEI: 0702343
Annual report due: 31 Mar 2026
Business address: 15 JAMES STREET, NEW HAVEN, CT, 06513, United States
Mailing address: 15 JAMES STREET, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Llacroix@PHOENIXPRESSINC.COM

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN C. DRISCOLL Agent 17 JAMES ST, NEW HAVEN, CT, 06513, United States 17 JAMES ST, NEW HAVEN, CT, 06513, United States +1 203-710-5815 Llacroix@PHOENIXPRESSINC.COM 9 PENN CIRCLE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
BRIAN C DRISCOLL Officer 17 JAMES STREET, NEW HAVEN, CT, 06513, United States 9 PENN CIRCLE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949810 2025-03-11 - Annual Report Annual Report -
BF-0012222931 2024-02-06 - Annual Report Annual Report -
BF-0011407108 2023-02-10 - Annual Report Annual Report -
BF-0010289804 2022-03-07 - Annual Report Annual Report 2022
BF-0009079999 2021-09-22 - Annual Report Annual Report 2020
BF-0009878720 2021-09-22 - Annual Report Annual Report -
0006518514 2019-04-03 - Annual Report Annual Report 2019
0006001450 2018-01-11 - Annual Report Annual Report 2017
0006001454 2018-01-11 - Annual Report Annual Report 2018
0005509305 2016-03-09 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005209851 Active OFS 2024-04-24 2029-09-24 AMENDMENT

Parties

Name BRIDGEVIEW REALTY ASSOCIATES, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
Name PARKVIEW REALTY ASSOCIATES, LLC
Role Debtor
0003304791 Active OFS 2019-05-03 2029-09-24 AMENDMENT

Parties

Name BRIDGEVIEW REALTY ASSOCIATES, LLC
Role Debtor
Name PARKVIEW REALTY ASSOCIATES, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003017806 Active OFS 2014-09-24 2029-09-24 ORIG FIN STMT

Parties

Name PARKVIEW REALTY ASSOCIATES, LLC
Role Debtor
Name BRIDGEVIEW REALTY ASSOCIATES, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 48564 BANKWELL BANK v. BRIDGEVIEW REALTY ASSOCIATES, LLC, ET AL. 2025-03-19 Appeal Case New File View Case
NNH-CV22-6120511-S BANKWELL BANK v. BRIDGEVIEW REALTY ASSOCIATES, LLC Et Al 2022-01-21 P00 - Property - Foreclosure - View Case
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