Search icon

BIGELOW SQUARE LLC

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

Company Details

Entity Name: BIGELOW SQUARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2016
Business ALEI: 1222461
Annual report due: 31 Mar 2026
Business address: 34 LLOYD STREET, NEW HAVEN, CT, 06513, United States
Mailing address: 34 LLOYD STREET, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: amanda@glcapasso.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMINE CAPASSO Agent 34 LLOYD STREET, NEW HAVEN, CT, 06513, United States 34 LLOYD STREET, NEW HAVEN, CT, 06513, United States +1 203-996-5497 amanda@glcapasso.com 5 DUDLEY AVENUE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARMINE CAPASSO Officer 34 LLOYD STREET, NEW HAVEN, CT, 06513, United States +1 203-996-5497 amanda@glcapasso.com 5 DUDLEY AVENUE, BRANFORD, CT, 06405, United States
VINCENZO CAPASSO Officer 34 LLOYD STREET, NEW HAVEN, CT, 06513, United States - - 28 COOKE ROAD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067199 2025-03-24 - Annual Report Annual Report -
BF-0012251387 2024-03-05 - Annual Report Annual Report -
BF-0011463419 2023-03-06 - Annual Report Annual Report -
BF-0010292826 2022-03-10 - Annual Report Annual Report 2022
0007198799 2021-03-02 - Annual Report Annual Report 2021
0006761583 2020-02-19 - Annual Report Annual Report 2020
0006345629 2019-01-30 - Annual Report Annual Report 2019
0006330352 2019-01-22 - Annual Report Annual Report 2018
0006078585 2018-02-14 - Annual Report Annual Report 2017
0005826950 2017-03-27 2017-03-27 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
New Haven 190 RIVER ST 175/0608/00201// 0.35 107107 Source Link
Acct Number 175 0608 00201
Assessment Value $333,130
Appraisal Value $475,900
Land Use Description INDUSTRIAL MDL-94
Zone IL
Neighborhood IND4
Land Assessed Value $57,120
Land Appraised Value $81,600

Parties

Name BIGELOW SQUARE LLC
Sale Date 2022-06-07
Sale Price $33,272
Name CITY OF NEW HAVEN
Sale Date 2006-11-20
Sale Price $470,000
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