Search icon

Bridgeport Station Development, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: Bridgeport Station Development, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 28 May 2024
Branch of: Bridgeport Station Development, LLC, NEW YORK (Company Number 7337913)
Business ALEI: 3013556
Annual report due: 31 Mar 2026
Business address: 8409 Vermillion Cir, Baldwinsville, NY, 13027-8924, United States
Mailing address: 8409 Vermillion Cir, Baldwinsville, NY, United States, 13027-8924
Place of Formation: NEW YORK
E-Mail: cparks@bpdg.us

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
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Residence address
Chad Parks Officer 8409 Vermillion Cir, Baldwinsville, NY, 13027-8924, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012875012 2025-03-18 - Annual Report Annual Report -
BF-0012649709 2024-05-28 - Business Registration Foreign Registration Statement -

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
0005251136 Active OFS 2024-11-19 2029-11-19 ORIG FIN STMT

Parties

Name Bridgeport Station Development, LLC
Role Debtor
Name Ascot Surety & Casualty Company
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 1 ATLANTIC ST 22/542/22// 33.17 3408 Source Link
Acct Number R--0166455
Assessment Value $6,483,794
Appraisal Value $9,262,563
Land Use Description Pub Utility
Zone IHI
Neighborhood IND
Land Assessed Value $5,804,750
Land Appraised Value $8,292,500

Parties

Name Bridgeport Station Development, LLC
Sale Date 2024-11-19
Name Bridgeport Harbor 1-4 LLC
Sale Date 2022-02-25
Name GB II CONNECTICUT LLC
Sale Date 2003-02-21
Bridgeport 325 CONGRESS ST /543/5// 100 3410 Source Link
Acct Number R--0163200
Assessment Value $24,500
Appraisal Value $35,000
Land Use Description Clam/Oyster Beds
Neighborhood MIC
Land Assessed Value $24,500
Land Appraised Value $35,000

Parties

Name Bridgeport Station Development, LLC
Sale Date 2024-11-19
Name PSEG POWER DEVELOPMENT LLC
Sale Date 2002-12-09
Name WISTVEST CORP
Sale Date 1966-10-24
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