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 |
NAICS
551112 Offices of Other Holding CompaniesThis 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
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 | |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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