Search icon

BCMAN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BCMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2016
Business ALEI: 1198994
Annual report due: 31 Mar 2026
Business address: 157 PROVIDENCE NEW LONDON TURNPIKE, NORTH STONINGTON, CT, 06359, United States
Mailing address: 157 PROVIDENCE NEW LONDON TURNPIKE, NORTH STONINGTON, CT, United States, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: cindymanfredi@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Residence address
CINDY MANFREDI Officer 157 PROVIDENCE NEW LONDON TURNPIKE, NORTH STONINGTON, CT, 06359, United States 157 PROVIDENCE NEW LONDON TURNPIKE, NORTH STONINGTON, CT, 06359, United States

Agent

Name Role
LAW OFFICE OF SALVATORE RITACCO, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057919 2025-03-03 - Annual Report Annual Report -
BF-0012413592 2024-04-17 - Annual Report Annual Report -
BF-0011447380 2023-01-13 - Annual Report Annual Report -
BF-0010368183 2022-02-17 - Annual Report Annual Report 2022
0007330212 2021-05-11 - Annual Report Annual Report 2021
0006967338 2020-08-26 - Annual Report Annual Report 2020
0006444446 2019-03-11 - Annual Report Annual Report 2019
0006155172 2018-04-06 - Annual Report Annual Report 2018
0006155170 2018-04-06 - Annual Report Annual Report 2017
0005518231 2016-03-14 2016-03-14 Interim Notice Interim Notice -

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
Stonington 62 VOLUNTOWN RD 18/2/7// 1.07 2757 Source Link
Acct Number 00026700
Assessment Value $268,900
Appraisal Value $384,000
Land Use Description COM GARAGE
Zone R40
Neighborhood 3000
Land Assessed Value $98,800
Land Appraised Value $141,100

Parties

Name BCMAN, LLC
Sale Date 2016-03-11
Name MANFREDI CINDY L
Sale Date 2003-11-12
Sale Price $217,500
Name AUSTIN HAROLD R EST OF
Sale Date 2001-05-21
Name AUSTIN HAROLD R
Sale Date 1986-10-08
Name AUSTIN HAROLD R EST OF
Sale Date 1970-09-15
Name BADILLO, DANIEL + BRITTANY A
Sale Date 2021-08-25
Sale Price $525,000
Name SWINDELL ERICK J + KRISTINA R
Sale Date 2004-11-30
Sale Price $410,175
Name CEDAR KNOLLS LAND DEVELOPMENT, LLC
Sale Date 2002-11-20
Sale Price $400,000
Name DOCKTOR BROTHERS 2/3 +
Sale Date 2002-03-07
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