Search icon

1148 WILLIAM NAVCAPMAN LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 1148 WILLIAM NAVCAPMAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2013
Business ALEI: 1094586
Annual report due: 31 Mar 2026
Business address: 2 ENTERPRISE DRIVE SUITE 406, SHELTON, CT, 06484, United States
Mailing address: 2 ENTERPRISE DRIVE SUITE 406, suite 406, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: agallucci@navarinoproperty.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEIL A. LIPPMAN Agent 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-496-5260 agallucci@navarinoproperty.com 144 RED OAK ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address
840 HOWARD NAVCAPMAN LLC Officer 2 ENTERPRISE DRIVE SUITE 406, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024639 2025-01-31 - Annual Report Annual Report -
BF-0012163751 2024-03-07 - Annual Report Annual Report -
BF-0011297598 2023-01-27 - Annual Report Annual Report -
BF-0010293032 2022-03-30 - Annual Report Annual Report 2022
0007251543 2021-03-23 - Annual Report Annual Report 2021
0006949453 2020-07-20 - Annual Report Annual Report 2020
0006505388 2019-03-28 - Annual Report Annual Report 2019
0006206620 2018-06-26 - Annual Report Annual Report 2018
0006206619 2018-06-26 - Annual Report Annual Report 2017
0005842460 2017-05-12 - 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
0003318535 Active MUNICIPAL 2019-07-10 2034-07-10 ORIG FIN STMT

Parties

Name 1148 WILLIAM NAVCAPMAN LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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
Bridgeport 1148 WILLIAM ST 54/1668/33/X/ 0.35 14761 Source Link
Acct Number R--0108550
Assessment Value $1,343,760
Appraisal Value $1,919,650
Land Use Description Comm Apts
Zone RC
Neighborhood APT
Land Assessed Value $418,750
Land Appraised Value $598,210

Parties

Name 1148 WILLIAM ST LLC
Sale Date 2018-08-24
Sale Price $1,800,000
Name 1148 WILLIAM NAVCAPMAN LLC
Sale Date 2013-01-31
Sale Price $800,000
Name TRITEX REAL ESTATE ADVISORS, INC.
Sale Date 2012-05-08
Sale Price $797,680
Name RG WILLIAM, LLC
Sale Date 2007-10-26
Sale Price $1,600,000
Name SAREX CT PROPERTIES, LLC
Sale Date 2003-10-17
Sale Price $1,400,000
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