Search icon

BANCROFT AVENUE ASSOCIATES LLC

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

Company Details

Entity Name: BANCROFT AVENUE ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2010
Business ALEI: 0998892
Annual report due: 31 Mar 2026
Business address: 1870 Sturges Hwy, Westport, CT, 06880, United States
Mailing address: 1870 Sturges Hwy, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robert@nationecllc.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT R. MILLS IV Agent 1870 Sturges Hwy, Westport, CT, 06880, United States 1870 Sturges Hwy, Westport, CT, 06880, United States +1 203-258-2438 robert@nationecllc.com 1870 STURGES HIGHWAY, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
ROBERT MILLS Officer 1870 Sturges Hwy, Westport, CT, 06880, United States 5401 Virginia Way, BRENTWOOD, TN, 37027, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000491 2025-03-31 - Annual Report Annual Report -
BF-0012202375 2024-03-08 - Annual Report Annual Report -
BF-0011180150 2023-03-13 - Annual Report Annual Report -
BF-0010402448 2022-03-29 - Annual Report Annual Report 2022
0007225757 2021-03-03 - Annual Report Annual Report 2021
0006871058 2020-04-02 - Annual Report Annual Report 2019
0006871073 2020-04-02 - Annual Report Annual Report 2020
0006368767 2019-02-07 - Annual Report Annual Report 2016
0006368786 2019-02-07 - Annual Report Annual Report 2018
0006368777 2019-02-07 - Annual Report Annual Report 2017

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 40-42 BANCROFT AV 40/1424/21/A/ 0.12 12890 Source Link
Acct Number RF-0039740
Assessment Value $242,890
Appraisal Value $346,980
Land Use Description Three Family
Zone RA
Neighborhood 11
Land Assessed Value $78,010
Land Appraised Value $111,440

Parties

Name BANCROFT AVENUE ASSOCIATES LLC
Sale Date 2010-03-29
Name SANTELLA RICHARD ET AL
Sale Date 2010-03-25
Sale Price $85,000
Name FEDERAL HOME LOAN MORTGAGE CORP
Sale Date 2009-10-27
Name CARBONELL MARIA
Sale Date 2006-06-01
Sale Price $436,000
Name BENCOSME MIGUEL A ET AL
Sale Date 2000-10-05
Sale Price $175,000
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