Search icon

BRCT, INC.

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

Company Details

Entity Name: BRCT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2004
Business ALEI: 0805140
Annual report due: 17 Dec 2024
Business address: 2319 WHITNEY AVE, SUITE 2A, HAMDEN, CT, 06518, United States
Mailing address: C/O WHITLESSEY PC 2319 WHITNEY AVE, SUITE 2A, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
0001346114 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022 (212) 508-2376

Filings since 2005-12-15

Form type 4
File number 000-51623
Filing date 2005-12-15
Reporting date 2005-12-14
File View File

Filings since 2005-12-08

Form type 3
File number 000-51623
Filing date 2005-12-08
Reporting date 2005-12-08
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Business international address Residence address Residence international address
GIOVANNI MASOTTI Director Italy VIA BALDANZESE, 17 CALENZANO (FI), ITALY 50041 Italy VIA BALDANZESE, 17 CALENZANO (FI), ITALY 50041

Officer

Name Role Business address Residence address
GIOVANNI SPINELLI Officer 555 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, United States 555 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011868572 2023-06-29 2023-06-29 Reinstatement Certificate of Reinstatement -
BF-0011832349 2023-06-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011718750 2023-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010457552 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006740872 2020-02-04 - Annual Report Annual Report 2016
0006739542 2020-02-03 - Annual Report Annual Report 2015
0006739536 2020-02-03 - Annual Report Annual Report 2014
0005130178 2014-06-23 - 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
Branford 69 NO BRANFORD RD G04/G05003/00001// 1.77 1071 Source Link
Acct Number 003989
Assessment Value $842,800
Appraisal Value $1,204,000
Land Use Description MFRG MDL96
Zone IG-2
Land Assessed Value $349,900
Land Appraised Value $499,900

Parties

Name SECT, LLC
Sale Date 2014-07-03
Sale Price $940,000
Name BRCT, INC.
Sale Date 2005-02-18
Name EL EN S P A
Sale Date 2004-05-05
Sale Price $855,000
Name DOMIZI DAVID F & SUSAN
Sale Date 1998-12-16
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