Search icon

2080 Milford Medical LLC

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

Company Details

Entity Name: 2080 Milford Medical LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Mar 2023
Business ALEI: 2738216
Annual report due: 31 Mar 2025
Business address: 2080 Bridgeport Ave, Milford, CT, 06460-4647, United States
Mailing address: 415 Greenwich Ave, 2, Greenwich, CT, United States, 06830-6581
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bspiegel@redwoodcapitaladvisors.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 Residence address
Matthew Rinklin Officer 26 E 93rd St, #4CD, New York, NY, 10128-0626, United States
Benjamin Spiegel Officer 114 Marcourt Dr, Chappaqua, NY, 10514-2505, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Benjamin Potok Agent 747 Farmington Ave, Ste 9, New Britain, CT, 06053, United States 747 Farmington Ave, Ste 9, New Britain, CT, 06053, United States +1 203-645-5555 ben@potoklaw.com 747 Farmington Ave, Ste 9, New Britain, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012404104 2024-03-08 - Annual Report Annual Report -
BF-0011723227 2023-03-05 - 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
0005158564 Active OFS 2023-08-08 2028-08-08 ORIG FIN STMT

Parties

Name 2080 Milford Medical LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
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
Milford 2080 BRIDGEPORT AVE 44/391/4// - 10880 Source Link
Acct Number 013017
Assessment Value $857,990
Appraisal Value $1,225,700
Land Use Description PROF BLDG
Zone MCDD
Neighborhood M
Land Assessed Value $370,430
Land Appraised Value $529,190

Parties

Name 2080 Milford Medical LLC
Sale Date 2023-04-04
Sale Price $1,345,000
Name BASTARACHE PROPERTIES, LLC
Sale Date 2007-04-20
Sale Price $750,000
Name T 2080 BRIDGEPORT AVENUE LLC
Sale Date 2005-08-02
Sale Price $700,000
Name MILFORD M D REALTY ASSOCIATES
Sale Date 1987-09-17
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