Search icon

CTREALTY05, LLC

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

Company Details

Entity Name: CTREALTY05, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 09 Oct 2003
Date of dissolution: 09 Jan 2020
Business ALEI: 0762268
Business address: 1458 EAST MAIN ST 6 6, BRIDGEPORT, CT, 06608
Mailing address: 1458 EAST MAIN ST UNIT 6, BRIDGEPORT, CT, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ddrivera33@aol.com

Links between entities

Type Company Name Company Number State
Headquarter of CTREALTY05, LLC, NEW YORK 3320136 NEW YORK

Agent

Name Role Business address Residence address
FRANK SINICOLA Agent 1458 EAST MAIN ST UNIT 6, BRIDGEPORT, CT, 06608, United States 206 NOBLE AVENUE, 2ND FL, BRIDGEPORT, CT, 06608, United States

Officer

Name Role Business address Residence address
KENNETH MCCOY Officer 1458 EAST MAIN STREET, UNIT 6, BRIDGEPORT, CT, 06608, United States 1458 EAST MAIN STREET #6, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006717840 2020-01-09 2020-01-09 Dissolution Certificate of Dissolution -
0006205025 2018-06-22 - Annual Report Annual Report 2017
0005905262 2017-08-07 - Annual Report Annual Report 2016
0005403499 2015-09-29 - Annual Report Annual Report 2014
0005403550 2015-09-29 - Change of Agent Address Agent Address Change -
0005403497 2015-09-29 - Annual Report Annual Report 2013
0005403495 2015-09-29 - Annual Report Annual Report 2012
0005403504 2015-09-29 - Annual Report Annual Report 2015
0005403488 2015-09-29 - Annual Report Annual Report 2010
0005403492 2015-09-29 - Annual Report Annual Report 2011

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 346 BUNNELL ST #348 43/734/4// 0.13 4995 Source Link
Acct Number R--0025500
Assessment Value $224,730
Appraisal Value $321,050
Land Use Description Four Family
Zone RC
Neighborhood 10
Land Assessed Value $34,030
Land Appraised Value $48,620

Parties

Name DOYLEY DEXTER
Sale Date 2018-08-24
Sale Price $290,000
Name ZANZEE VENTURES LLC
Sale Date 2006-11-21
Sale Price $1
Name WARD BERNELL
Sale Date 2006-11-06
Sale Price $310,000
Name CTREALTY05, LLC
Sale Date 2004-01-29
Name ALBANESE FRANKJON
Sale Date 2003-06-02
Sale Price $80,000
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