Search icon

258 George St Bridgeport LLC

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

Company Details

Entity Name: 258 George St Bridgeport LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2023
Business ALEI: 2802681
Annual report due: 31 Mar 2026
Business address: 368 New Hempstead Rd, New City, NY, 10956-1900, United States
Mailing address: 368 New Hempstead Rd, 354, New City, NY, United States, 10956-1900
Place of Formation: CONNECTICUT
E-Mail: office@brightskymgmt.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

Officer

Name Role Business address Residence address
Yitzchok Kaufman Officer 368 New Hempstead Rd, 354, New City, NY, 10956-1900, United States 368 New Hempstead Rd, 354, New City, NY, 10956-1900, United States

Agent

Name Role
BRIGHT SKY MANAGEMENT INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012825678 2025-01-20 - Annual Report Annual Report -
BF-0012448880 2024-05-02 - Annual Report Annual Report -
BF-0011870738 2023-06-30 2023-06-30 Interim Notice Interim Notice -
BF-0011870740 2023-06-30 2023-06-30 Change of Agent Agent Change -
BF-0011845115 2023-06-12 - 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
0005173696 Active OFS 2023-10-27 2028-10-27 ORIG FIN STMT

Parties

Name 258 George St Bridgeport LLC
Role Debtor
Name FIRSTLOANS INC
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 258 GEORGE ST #262 41/1024/11// 0.06 6811 Source Link
Acct Number RB-0255140
Assessment Value $141,190
Appraisal Value $201,700
Land Use Description Three Family
Zone RC
Neighborhood 13
Land Assessed Value $33,470
Land Appraised Value $47,810

Parties

Name 258 George St Bridgeport LLC
Sale Date 2023-07-13
Sale Price $210,000
Name COCHRAN JAMES R
Sale Date 1995-12-10
Sale Price $86,000
Name BAZIN PIERRE
Sale Date 1995-11-08
Sale Price $5,000
Name LOURIER BERNARD D/B/A
Sale Date 1995-07-07
Name FEDERAL NATIONAL MORTGAGE
Sale Date 1994-09-29
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