CTREALTY05, LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CTREALTY05, LLC, NEW YORK | 3320136 | NEW YORK |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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