Search icon

182 Hughes Avenue, #184, Bridgeport, CT 06604, LLC

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

Company Details

Entity Name: 182 Hughes Avenue, #184, Bridgeport, CT 06604, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 2024
Business ALEI: 3065679
Annual report due: 31 Mar 2026
Business address: 100 Delaware Rd, Easton, CT, 06612-2106, United States
Mailing address: 100 Delaware Rd, Easton, CT, United States, 06612-2106
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: yuliacoggin@aol.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nathaniel Shipp Agent 23 Hubbard Road, Wilton, CT, 06897, United States 23 Hubbard Road, Wilton, CT, 06897, United States +1 203-858-2974 nathaniel@nwshipplaw.com 29 Williams Rd, Trumbull, CT, 06611, United States

Officer

Name Role Business address Residence address
Yulia Coggin Officer 100 Delaware Rd, Easton, CT, 06612-2106, United States 100 Delaware Rd, Easton, CT, 06612-2106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012887857 2025-03-28 - Annual Report Annual Report -
BF-0012758676 2024-09-05 - 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
Bridgeport 182 HUGHES AV #184 39/1321/3// 0.11 11018 Source Link
Acct Number RC-0095300
Assessment Value $210,060
Appraisal Value $300,080
Land Use Description Two Family
Zone RA
Neighborhood 11
Land Assessed Value $76,780
Land Appraised Value $109,690

Parties

Name 182 Hughes Avenue, #184, Bridgeport, CT 06604, LLC
Sale Date 2024-09-18
Name COGGIN YULIA
Sale Date 2018-07-30
Sale Price $230,000
Name MORAN ANN MARIE 1/2
Sale Date 1998-08-31
Sale Price $10,500
Name CHILLY THOMAS 1/2 HENRY & JOAN
Sale Date 1989-09-21
See something incorrect or outdated?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