Search icon

BRIDGEPORT HISTORIC VENTURES I LLC

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

Company Details

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

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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 1103 MAIN ST 35/916/13// 0.08 6043 Source Link
Acct Number RZ-0010590
Assessment Value $465,700
Appraisal Value $665,280
Land Use Description Office/Retail
Zone DCB
Neighborhood M2
Land Assessed Value $105,290
Land Appraised Value $150,410

Parties

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
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