Search icon

BAO PARTNERS, LLC

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

Company Details

Entity Name: BAO PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 2010
Business ALEI: 1022040
Annual report due: 31 Mar 2026
Business address: 35 Kings Hwy E, Fairfield, CT, 06825-4873, United States
Mailing address: 35 Kings Hwy E, Fairfield, CT, United States, 06825-4873
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sozyck@gmail.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QN4ZB0ROULC786 1022040 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Brian A. Lema, Esquire, 75 Broad Street, Milford, US-CT, US, 06460
Headquarters 1555 Post Road East, Suite 201, Westport, US-CT, US, 06880

Registration details

Registration Date 2018-09-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1022040

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Stephen Ozyck Agent 35 Kings Hwy E, Fairfield, CT, 06825-4873, United States 35 Kings Hwy E, Fairfield, CT, 06825-4873, United States +1 203-257-1519 sozyck@gmail.com 267 S Gate Ln, Southport, CT, 06890-1465, United States

Officer

Name Role Business address Residence address
STEPHEN OZYCK Officer 1555 POST ROAD E, SUITE 201, WESTPORT, CT, 06880, United States 267 SOUTH GATE LANE, SOUTHPORT, CT, 06890, United States
DANIELLE BROWN Officer 1555 POST ROAD E, WESTPORT, CT, 06880, United States 4 Deepwood Cir, Monroe, CT, 06468-2632, United States
ANDREA OZYCK Officer 1555 POST ROAD E, SUITE 201, WESTPORT, CT, 06880, United States 267 SOUTH GATE LN, SOUTHPORT, CT, 06890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009266 2025-03-24 - Annual Report Annual Report -
BF-0012091655 2024-10-21 - Annual Report Annual Report -
BF-0012555022 2024-02-15 - Annual Report Annual Report -
BF-0010308017 2022-03-28 - Annual Report Annual Report 2022
0007351469 2021-05-25 - Annual Report Annual Report 2021
0006806904 2020-03-03 - Annual Report Annual Report 2020
0006806885 2020-03-03 - Annual Report Annual Report 2019
0006247567 2018-09-18 - Annual Report Annual Report 2018
0006247564 2018-09-18 - Annual Report Annual Report 2017
0005733865 2017-01-10 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005251139 Active OFS 2024-11-14 2029-11-14 ORIG FIN STMT

Parties

Name BAO PARTNERS, LLC
Role Debtor
Name LOAN FUNDER LLC, SERIES 86275
Role Secured Party

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
Fairfield 35 KINGS HIGHWAY 40/1/// 2.58 2470 Source Link
Acct Number 04433
Assessment Value $847,910
Appraisal Value $1,211,300
Land Use Description Office C
Zone DCD
Neighborhood C4
Land Assessed Value $335,650
Land Appraised Value $479,500

Parties

Name Bull Hill Center LLC
Sale Date 2022-07-20
Sale Price $4,100,000
Name NICKERSON PROPERTIES, LLC
Sale Date 2018-11-21
Sale Price $2,750,000
Name C J K ASSOCIATES LLC
Sale Date 1997-09-10
Sale Price $1,300,000
Name LANE HAVEN LIMITED PARTNERSHIP
Sale Date 1994-09-13
Name BAO PARTNERS, LLC
Sale Date 2017-01-11
Sale Price $1,100,000
Name 35 KINGS HIGHWAY, LLC
Sale Date 2002-05-10
Sale Price $625,000
Name DINARDO ROBERT P SR &
Sale Date 1983-02-03
Fairfield 418 MEADOW STREET #2 128/184/2// - 21148 Source Link
Acct Number 20883
Assessment Value $630,070
Appraisal Value $900,100
Land Use Description Office Condo
Zone AAA
Neighborhood C6

Parties

Name 418 MEADOW STREET, LLC
Sale Date 2016-06-13
Name BAO PARTNERS, LLC
Sale Date 2012-01-27
Name OZYCK STEPHEN 80%
Sale Date 2010-11-08
Name PEOPLE'S UNITED BANK
Sale Date 2009-12-22
Name 418 MEADOW STREET ASSOCIATES L.L.C.
Sale Date 1998-11-13
Sale Price $750,000
Fairfield 418 MEADOW STREET #1 128/184/1// - 21147 Source Link
Acct Number 20882
Assessment Value $71,610
Appraisal Value $102,300
Land Use Description Office Condo
Zone AAA
Neighborhood C6

Parties

Name 418 MEADOW STREET, LLC
Sale Date 2016-06-13
Sale Price $2,900,000
Name BAO PARTNERS, LLC
Sale Date 2012-01-27
Name OZYCK STEPHEN 80% &
Sale Date 2010-11-08
Sale Price $1,950,000
Name PEOPLE'S UNITED BANK
Sale Date 2009-12-22
Name 418 MEADOW STREET ASSOCIATES L.L.C.
Sale Date 2001-11-09
Sale Price $1,285,000
Westport 1555 POST RD E H09//118/000/ 0.61 6540 Source Link
Acct Number 10647
Assessment Value $1,822,700
Appraisal Value $2,603,900
Land Use Description Off Bldg
Zone GBD
Neighborhood F
Land Assessed Value $771,100
Land Appraised Value $1,101,600

Parties

Name ODIN 155 LLC
Sale Date 2021-01-25
Name ODIN ETHAN
Sale Date 2021-01-07
Sale Price $1,930,000
Name BAO PARTNERS, LLC
Sale Date 2017-04-03
Sale Price $2,200,000
Name 1555 POST RD E LLC
Sale Date 1999-11-15
Name PETRUCCI DONALD A
Sale Date 1972-07-28
Fairfield 418 MEADOW STREET #6 128/184/6// - 21152 Source Link
Acct Number 20887
Assessment Value $253,330
Appraisal Value $361,900
Land Use Description Office Condo
Zone AAA
Neighborhood C6

Parties

Name 418 MEADOW STREET, LLC
Sale Date 2016-06-13
Name BAO PARTNERS, LLC
Sale Date 2012-01-27
Name OZYCK STEPHEN 80% &
Sale Date 2010-11-08
Name PEOPLE'S UNITED BANK
Sale Date 2009-12-22
Name 418 MEADOW STREET ASSOCIATES L.L.C.
Sale Date 2001-11-09
Fairfield 418 MEADOW STREET #3 128/184/3// - 21150 Source Link
Acct Number 20884
Assessment Value $630,070
Appraisal Value $900,100
Land Use Description Office Condo
Zone AAA
Neighborhood C6

Parties

Name 418 MEADOW STREET, LLC
Sale Date 2016-06-13
Name BAO PARTNERS, LLC
Sale Date 2012-01-27
Name OZYCK STEPHEN 80% &
Sale Date 2010-11-08
Name PEOPLE'S UNITED BANK
Sale Date 2009-12-22
Name 418 MEADOW STREET ASSOCIATES L.L.C.
Sale Date 2001-11-09
Fairfield 133 KNAPPS HIGHWAY 44/27/133// - 3519 Source Link
Acct Number 10521
Assessment Value $149,590
Appraisal Value $213,700
Land Use Description Res Condo
Zone DRD
Neighborhood 0085

Parties

Name BAO PARTNERS, LLC
Sale Date 2024-09-12
Sale Price $315,000
Name GOODFELLOW DAVID W/EST
Sale Date 2023-11-20
Name GOODFELLOW DAVID W
Sale Date 1987-04-30
Sale Price $181,000
Fairfield 418 MEADOW STREET #5 128/184/5// - 21151 Source Link
Acct Number 20886
Assessment Value $312,830
Appraisal Value $446,900
Land Use Description Office Condo
Zone AAA
Neighborhood C6

Parties

Name 418 MEADOW STREET, LLC
Sale Date 2016-06-13
Name BAO PARTNERS, LLC
Sale Date 2012-01-27
Name OZYCK STEPHEN 80% &
Sale Date 2010-11-08
Name PEOPLE'S UNITED BANK
Sale Date 2009-12-22
Name 418 MEADOW STREET ASSOCIATES L.L.C.
Sale Date 1998-11-13
Sale Price $750,000
Fairfield 418 MEADOW STREET #4 128/184/4// - 21149 Source Link
Acct Number 20885
Assessment Value $605,570
Appraisal Value $865,100
Land Use Description Office Condo
Zone AAA
Neighborhood C6

Parties

Name 418 MEADOW STREET, LLC
Sale Date 2016-06-13
Name BAO PARTNERS, LLC
Sale Date 2012-01-27
Name OZYCK STEPHEN 80% &
Sale Date 2010-11-08
Name PEOPLE'S UNITED BANK
Sale Date 2009-12-22
Name 418 MEADOW STREET ASSOCIATES L.L.C.
Sale Date 2001-11-09
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