Entity Name: | BRIDGEPORT HISTORIC VENTURES I LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Apr 2012 |
Business ALEI: | 1070106 |
Annual report due: | 31 Mar 2026 |
Business address: | c/o Spinnaker Real Estate Partners, 1 N. WATER STREET, NORWALK, CT, 06854, United States |
Mailing address: | c/o Spinnaker Real Estate Partners, 1 N. WATER STREET, SUITE 100, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | legal@spinrep.com |
NAICS
523910 Miscellaneous IntermediationThis industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STACI BACHMAN | Agent | 7 SOUTH MAIN STREET, SUITE 207, WEST HARTFORD, CT, 06107, United States | 1 NORTH MAIN STREET, SUITE 100, NORWALK, CT, 06854, United States | +1 860-546-8151 | staci@spinrep.com | 58 Yorkshire Ct, Farmington, CT, 06032-2487, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KIM M. MORQUE | Officer | C/O SPINNAKER REAL ESTATE PARTNERS, 1 NORTH WATER STREET, SUITE 100, NORWALK, CT, 06854, United States | 20 CHURCH STREET, B13, GREENWICH, CT, 06830, United States |
CLAYTON H. FOWLER | Officer | C/O SPINNAKER REAL ESTATE PARTNERS, 1 N Water Street, Suite 100, SUITE 106, NORWALK, CT, 06854, United States | 215 UPPER SHAD RD, POUND RIGE, NY, 10576, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013016656 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012197995 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011433952 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010264158 | 2022-02-24 | - | Annual Report | Annual Report | 2022 |
0007239764 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006755592 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006310849 | 2019-01-07 | - | Annual Report | Annual Report | 2019 |
0005998329 | 2018-01-08 | - | Annual Report | Annual Report | 2018 |
0005833915 | 2017-05-04 | - | Annual Report | Annual Report | 2017 |
0005519613 | 2016-03-22 | - | Annual Report | Annual Report | 2016 |
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 | 1103 MAIN ST | 35/916/13// | 0.08 | 6043 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | BHV I OWNER LLC |
Sale Date | 2015-03-11 |
Name | BRIDGEPORT HISTORIC VENTURES I LLC |
Sale Date | 2012-07-25 |
Sale Price | $750,000 |
Name | OAK BLUFF, LLC |
Sale Date | 1998-12-03 |
Sale Price | $60,000 |
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