Search icon

12 SPRING STREET LLC

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

Company Details

Entity Name: 12 SPRING STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2017
Business ALEI: 1240797
Annual report due: 31 Mar 2026
Business address: 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States
Mailing address: 100 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: GMRAUCCI@BISMARKCONSTRUCTION.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY M. RAUCCI Agent 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 100 Bridgeport Avenue, Milford, CT, 06460, United States +1 203-876-8331 mary@bismarkconstruction.com 257 STONEHOUSE ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY J. RAUCCI Officer 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States - - 108 PURDY HILL, MONROE, CT, 06468, United States
GREGORY M. RAUCCI Officer 100 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States +1 203-876-8331 mary@bismarkconstruction.com 257 STONEHOUSE ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081342 2025-02-24 - Annual Report Annual Report -
BF-0012117495 2024-02-06 - Annual Report Annual Report -
BF-0011339132 2023-03-06 - Annual Report Annual Report -
BF-0010274303 2022-03-23 - Annual Report Annual Report 2022
BF-0009844410 2021-12-13 - Annual Report Annual Report -
BF-0008921466 2021-12-13 - Annual Report Annual Report 2020
0006410292 2019-02-26 - Annual Report Annual Report 2019
0006134015 2018-03-22 - Annual Report Annual Report 2018
0005855768 2017-06-02 2017-06-02 Business Formation Certificate of Organization -

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
Milford 12 SPRING ST 18/10/17// - 3196 Source Link
Acct Number 003429
Assessment Value $156,110
Appraisal Value $223,000
Land Use Description SINGLE FAM MDL-01
Zone R5
Neighborhood 1720
Land Assessed Value $72,910
Land Appraised Value $104,150

Parties

Name 12 SPRING STREET LLC
Sale Date 2017-08-18
Sale Price $200,000
Name KUEHN DAVID RAYMOND EST
Sale Date 2017-08-18
Name KUEHN DAVID RAYMOND EST
Sale Date 2017-08-16
Name KUEHN DAVID RAYMOND EST
Sale Date 2017-04-28
Name KUEHN DAVID
Sale Date 2003-11-18
Sale Price $160,000
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