Search icon

BROADVIEW CAPITAL, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROADVIEW CAPITAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Feb 2002
Date of dissolution: 01 Apr 2009
Business ALEI: 0705439
Annual report due: 13 Feb 2009
Business address: 19 LUDLOW RD SUITE 301, WESTPORT, CT, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500

Agent

Name Role Business address Residence address
IRA SAFERSTEIN Agent 19 LUDLOW RD STE 301, WESTPORT, CT, 06880, United States 14 NORFIELD FARM LANE, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
ROY JUSTICE Officer 462 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, United States 35 PROSPECT PARK WEST, UNIT 4D, BROOKLYN, NY, 11215, United States
AMY RINGER Officer C/O TITAN CAPITAL, 19 LUDLOW RD, SUITE 301, WESTPORT, CT, 06880, United States 14 NORFIELD FARM LANE, WESTON, CT, 06883, United States
IRA SAFERSTEIN Officer 19 LUDLOW RD, SUITE 301, WESTPORT, CT, 06880, United States 14 NORFIELD FARM LANE, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003901709 2009-04-01 2009-04-01 Dissolution Certificate of Dissolution -
0003651799 2008-03-27 - Annual Report Annual Report 2008
0003636330 2008-02-28 2008-02-28 Change of Agent Address Agent Address Change -
0003396609 2007-02-14 - Annual Report Annual Report 2007
0003170852 2006-02-14 - Annual Report Annual Report 2006
0003018670 2005-03-02 - Annual Report Annual Report 2005
0002705174 2004-03-12 2004-03-12 Annual Report Annual Report 2004
0002610559 2003-03-25 2003-03-25 Annual Report Annual Report 2003
0002378630 2002-02-14 - Business Formation Certificate of Incorporation -
0002378634 2002-02-14 2002-02-14 First Report Organization and First Report -

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
0005283007 Active OFS 2025-04-10 2030-04-10 ORIG FIN STMT

Parties

Name 199 Fillmore LLC
Role Debtor
Name BROADVIEW CAPITAL, INC.
Role Secured Party
0005281635 Active OFS 2025-04-04 2030-04-04 ORIG FIN STMT

Parties

Name NB 666 LLC
Role Debtor
Name BROADVIEW CAPITAL, INC.
Role Secured Party
0005273978 Active OFS 2025-03-07 2030-03-07 ORIG FIN STMT

Parties

Name ATLANTIC BAY 4 LLC
Role Debtor
Name BROADVIEW CAPITAL, INC.
Role Secured Party
0005272762 Active OFS 2025-03-03 2030-03-03 ORIG FIN STMT

Parties

Name Real Haven LLC
Role Debtor
Name BROADVIEW CAPITAL, INC.
Role Secured Party
0005268258 Active OFS 2025-02-10 2030-02-10 ORIG FIN STMT

Parties

Name 35 COUNTY CT LLC
Role Debtor
Name BROADVIEW CAPITAL, INC.
Role Secured Party
0005268260 Active OFS 2025-02-10 2030-02-10 ORIG FIN STMT

Parties

Name 165 Starr LLC
Role Debtor
Name BROADVIEW CAPITAL, INC.
Role Secured Party
0005268092 Active OFS 2025-02-07 2030-02-07 ORIG FIN STMT

Parties

Name BROADVIEW CAPITAL, INC.
Role Secured Party
Name 370 ORCHARD MANAGEMENT LLC
Role Debtor
0005266820 Active OFS 2025-02-03 2030-02-03 ORIG FIN STMT

Parties

Name 35 COUNTY CT LLC
Role Debtor
Name BROADVIEW CAPITAL, INC.
Role Secured Party
0005261092 Active OFS 2025-01-06 2030-01-06 ORIG FIN STMT

Parties

Name 66 Atwater LLC
Role Debtor
Name BROADVIEW CAPITAL, INC.
Role Secured Party
0005260127 Active OFS 2024-12-30 2029-12-30 ORIG FIN STMT

Parties

Name Bristol Chey LLC
Role Debtor
Name BROADVIEW CAPITAL, INC.
Role Secured Party
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