Search icon

LGCT LIMITED PARTNERSHIP

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

Company Details

Entity Name: LGCT LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2012
Business ALEI: 1075506
Annual report due: 20 Jun 2025
Business address: 205 WILLOWBROOK AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 205 WILLOWBROOK AVENUE 205 WILLOWBROOK AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: august.lenhart@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Business address
RIDGEVIEW HILLS, INC. Officer 205 WILLOWBROOOK AVE., STAMFORD, CT, 06902, United States

Agent

Name Role Business address Phone E-Mail Residence address
AUGUST LENHART Agent 205 WILLOWBROOK AVENUE, STAMFORD, CT, 06902, United States +1 203-348-8378 august.lenhart@gmail.com 205 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194396 2024-05-29 - Annual Report Annual Report -
BF-0011434041 2023-06-02 - Annual Report Annual Report -
BF-0010209602 2022-06-22 - Annual Report Annual Report 2022
BF-0009754146 2021-06-24 - Annual Report Annual Report -
0006956031 2020-07-31 - Annual Report Annual Report 2020
0006585422 2019-06-25 - Annual Report Annual Report 2019
0006192983 2018-06-01 - Annual Report Annual Report 2018
0005867166 2017-06-14 - Annual Report Annual Report 2017
0005636030 2016-08-24 - Annual Report Annual Report 2016
0005344187 2015-06-05 - Annual Report Annual Report 2015

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
Bristol 70 BOARDMAN ST A-06 53//142A-1/A-06/ - 20707 Source Link
Acct Number 0246310
Assessment Value $51,590
Appraisal Value $73,700
Land Use Description Condo Res.
Zone A

Parties

Name AJL BOARDMAN COMPANY
Sale Date 2019-04-26
Name LGCT LIMITED PARTNERSHIP
Sale Date 2015-12-21
Sale Price $62,000
Name WASNER JOSEF + KAREN
Sale Date 2014-09-18
Sale Price $64,000
Name KUSTRA JOZEF + EWA
Sale Date 2010-02-05
Name KUSTRA JOZEF W
Sale Date 2008-10-27
Sale Price $50,000
Bristol 70 BOARDMAN ST C-05 53//142A-1/C-05/ - 20728 Source Link
Acct Number 0246522
Assessment Value $55,720
Appraisal Value $79,600
Land Use Description Condo Res.
Zone A

Parties

Name AJL BOARDMAN COMPANY
Sale Date 2019-04-26
Name LGCT LIMITED PARTNERSHIP
Sale Date 2012-07-26
Sale Price $57,000
Name MAHER EDWARD J
Sale Date 1988-05-12
Sale Price $84,900
Name A J L BOARDMAN CO
Sale Date 1987-09-15
Bristol 70 BOARDMAN ST A-08 53//142A-1/A-08/ - 20709 Source Link
Acct Number 0246336
Assessment Value $52,360
Appraisal Value $74,800
Land Use Description Condo Res.
Zone A

Parties

Name AJL BOARDMAND COMPANY
Sale Date 2019-04-26
Name LGCT LIMITED PARTNERSHIP
Sale Date 2012-11-05
Name LENHART AUGUST AS TRUSTEE F/T
Sale Date 2011-02-23
Sale Price $52,000
Name MUCCIACCIARO NICHOLAS + SUSAN SURV
Sale Date 1995-03-08
Sale Price $25,000
Name AJL BOARDMAN COMPANY
Sale Date 1987-09-15
Bristol 70 BOARDMAN ST A-03 53//142A-1/A-03/ - 20704 Source Link
Acct Number 0246280
Assessment Value $52,360
Appraisal Value $74,800
Land Use Description Condo Res.
Zone A

Parties

Name AJL BOARDMAN COMPANY
Sale Date 2019-04-26
Name LGCT LIMITED PARTNERSHIP
Sale Date 2015-12-10
Sale Price $53,000
Name FULLER KYLE R
Sale Date 2015-03-17
Name WEST DAVID R ET AL
Sale Date 1988-06-10
Sale Price $84,000
Name AJL BOARDMAN COMPANY
Sale Date 1987-09-15

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 37809 CHRISTINE RODRIGUE v. LGCT LIMITED PARTNERSHIP ET AL. 2015-03-27 Appeal Case Disposed View Case
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