Search icon

101 BOSTON AVENUE, LLC

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

Company Details

Entity Name: 101 BOSTON AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Apr 2014
Business ALEI: 1137764
Annual report due: 31 Mar 2025
Business address: 107 BOSTON AVENUE, BRIDGEPORT, CT, 06610, United States
Mailing address: 107 BOSTON AVENUE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eyeball775@aol.com

Industry & Business Activity

NAICS

621320 Offices of Optometrists

This industry comprises establishments of health practitioners having the degree of O.D. (Doctor of Optometry) primarily engaged in the independent practice of optometry. These practitioners examine, diagnose, treat, and manage diseases and disorders of the visual system, the eye, and associated structures as well as diagnose related systemic conditions. Offices of optometrists prescribe and/or provide eyeglasses, contact lenses, low vision aids, and vision therapy. They operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers, and may also provide the same services as opticians, such as selling and fitting prescription eyeglasses and contact lenses. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
kathy raucci Agent 107 BOSTON AVENUE, BRIDGEPORT, CT, 06610, United States 107 BOSTON AVENUE, BRIDGEPORT, CT, 06610, United States +1 203-913-6124 eyeball775@aol.com 114 Corona dr, Milford, CT, 06460, United States

Officer

Name Role Business address Residence address
KATHLEEN RAUCCI Officer 107 BOSTON AVENUE, BRIDGEPORT, CT, 06610, United States 114 CORONA DRIVE, MILFORD, CT, 06460, United States
KRISTINE HESLIN Officer 107 BOSTON AVENUE, BRIDGEPORT, CT, 06610, United States 15 AUGUSTA DRIVE, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012228744 2024-01-18 - Annual Report Annual Report -
BF-0011192388 2023-01-19 - Annual Report Annual Report -
BF-0010219941 2022-03-04 - Annual Report Annual Report 2022
0007105599 2021-02-02 - Annual Report Annual Report 2021
0006918203 2020-06-04 - Annual Report Annual Report 2020
0006417255 2019-02-28 - Annual Report Annual Report 2019
0006417246 2019-02-28 - Annual Report Annual Report 2018
0006417244 2019-02-28 - Annual Report Annual Report 2017
0005668218 2016-10-06 - Annual Report Annual Report 2015
0005668230 2016-10-06 - 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
0005242475 Active OFS 2024-10-04 2029-10-04 ORIG FIN STMT

Parties

Name 101 BOSTON AVENUE, LLC
Role Debtor
Name SIKORSKY FINANCIAL CREDIT UNION, INC.
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 107 BOSTON AV 60/2002/45// 0.19 18294 Source Link
Acct Number RG-0093400
Assessment Value $964,830
Appraisal Value $1,378,310
Land Use Description Com Mld 94
Zone ORG
Neighborhood BA1
Land Assessed Value $160,290
Land Appraised Value $228,980

Parties

Name 101 BOSTON AVENUE, LLC
Sale Date 2014-04-09
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