Search icon

BCT-832 LLC

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

Company Details

Entity Name: BCT-832 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Feb 2017
Business ALEI: 1230344
Annual report due: 31 Mar 2024
Business address: 13 first ave, Waterbury, CT, 06710, United States
Mailing address: 13 first ave, Waterbury, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ALEJANDROSORIANO@HOTMAIL.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

Links between entities

Type Company Name Company Number State
Headquarter of BCT-832 LLC, NEW YORK 6320236 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT GOJCAJ Agent 13 first ave, Waterbury, CT, 06710, United States 13 first ave, Waterbury, CT, 06710, United States +1 203-727-0100 ALEJANDROSORIANO@HOTMAIL.COM 2 LOMSBERRY ROAD, MT. KISCO, NY, 10549, United States

Officer

Name Role Business address
BCT HOLDING LLC Officer 30 COLEMAN STREET #A15, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012441783 2023-11-20 2023-11-20 Change of Business Address Business Address Change -
BF-0012441837 2023-11-20 2023-11-20 Change of Agent Address Agent Address Change -
BF-0011328888 2023-06-23 - Annual Report Annual Report -
BF-0010227829 2022-03-31 - Annual Report Annual Report 2022
BF-0009763450 2021-08-08 - Annual Report Annual Report -
0006756106 2020-02-13 - Annual Report Annual Report 2020
0006389762 2019-02-18 - Annual Report Annual Report 2019
0006030006 2018-01-24 - Annual Report Annual Report 2018
0005771019 2017-02-20 2017-02-20 Business Formation Certificate of Organization -

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
0005130960 Active OFS 2023-04-04 2028-04-04 ORIG FIN STMT

Parties

Name BCT-832 LLC
Role Debtor
Name FANNIE MAE
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 832 ATLANTIC ST 14/433/8/A/ 0.18 2868 Source Link
Acct Number RL-0105410
Assessment Value $912,180
Appraisal Value $1,303,110
Land Use Description Comm Apts
Neighborhood APT
Land Assessed Value $152,750
Land Appraised Value $218,220

Parties

Name 832 ATLANTIC LLC
Sale Date 2021-05-25
Sale Price $1,900,000
Name BCT-832 LLC
Sale Date 2017-04-05
Sale Price $1,250,000
Name 832 ATLANTIC ST NAVCAPMAN LLC
Sale Date 2011-01-10
Sale Price $750,000
Name 832 ATLANTIC STRETT LLC
Sale Date 1999-07-28
Sale Price $385,000
Name LIONETTI MICHAEL & GRACE
Sale Date 1992-04-22
Sale Price $55,000
Bristol 924 MIDDLE ST 04//17-4-2// 0.22 1788 Source Link
Acct Number 0056294
Assessment Value $196,840
Appraisal Value $281,200
Land Use Description Apartments
Zone IP-1
Land Assessed Value $54,600
Land Appraised Value $78,000

Parties

Name BCT-832 LLC
Sale Date 2023-03-30
Sale Price $1,992,000
Name MIDDLE STREET VENTURES LLC
Sale Date 2021-06-15
Sale Price $380,000
Name YS BRISTOL LLC + MIDDLE STREET VENTURES LLC
Sale Date 2021-06-15
Name MIDDLE STREET VENTURES LLC
Sale Date 2019-01-15
Sale Price $600,000
Name 916-924 MIDDLE STREET LLC
Sale Date 2016-01-21
Sale Price $550,000
Bristol 572 BROOK ST 46//94// 1.33 2234 Source Link
Acct Number 0143197
Assessment Value $2,616,320
Appraisal Value $3,737,600
Land Use Description Apartments
Zone A
Land Assessed Value $527,800
Land Appraised Value $754,000

Parties

Name BCT-832 LLC
Sale Date 2023-03-30
Sale Price $6,100,000
Name BROOK STREET VENTURES LLC + 572 BROOK ST LLC
Sale Date 2021-06-15
Sale Price $700,000
Name YS BRISTOL LLC + 572 BROOK ST LLC
Sale Date 2021-06-15
Name BROOK STREET VENTURES LLC
Sale Date 2019-01-15
Sale Price $3,800,000
Name 572 BROOK STREET LLC
Sale Date 2015-01-21
Sale Price $2,300,000
Bristol 916 MIDDLE ST 04//17-4// 3.96 1787 Source Link
Acct Number 0056286
Assessment Value $562,450
Appraisal Value $803,500
Land Use Description Apartments
Zone IP-1
Land Assessed Value $100,100
Land Appraised Value $143,000

Parties

Name BCT-832 LLC
Sale Date 2023-03-30
Sale Price $1,992,000
Name MIDDLE STREET VENTURES LLC
Sale Date 2021-06-15
Sale Price $380,000
Name YS BRISTOL LLC + MIDDLE STREET VENTURES LLC
Sale Date 2021-06-15
Name MIDDLE STREET VENTURES LLC
Sale Date 2019-01-15
Sale Price $600,000
Name 916-924 MIDDLE STREET LLC
Sale Date 2016-01-21
Sale Price $550,000
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