Search icon

W & J BARNUM REALTY, LLC

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

Company Details

Entity Name: W & J BARNUM REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jan 2001
Business ALEI: 0671148
Annual report due: 31 Mar 2025
Business address: 1505 BARNUM AVENUE, STRATFORD, CT, 06615, United States
Mailing address: 1505 BARNUM AVE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: WDEANGELO7800@GMAIL.COM

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. COOPER Agent 1505 BARNUM AVENUE, STRATFORD, CT, 06615, United States 1505 BARNUM AVENUE, STRATFORD, CT, 06615, United States +1 203-359-1584 DOTAXES@SBCLOBAL.NET 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
WILLIAM C. DEANGELO Officer 1505 BARNUM AVE, STRATFORD, CT, 06615, United States 66 RIVERFORD RD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012204136 2024-02-13 - Annual Report Annual Report -
BF-0011401519 2023-05-17 - Annual Report Annual Report -
BF-0010414507 2022-05-19 - Annual Report Annual Report 2022
0007056661 2021-01-07 - Annual Report Annual Report 2020
0007056662 2021-01-07 - Annual Report Annual Report 2021
0006418054 2019-03-01 - Annual Report Annual Report 2014
0006418317 2019-03-01 - Annual Report Annual Report 2019
0006418068 2019-03-01 - Annual Report Annual Report 2018
0006418064 2019-03-01 - Annual Report Annual Report 2017
0006418057 2019-03-01 - Annual Report Annual Report 2016

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
0005196016 Active OFS 2024-03-11 2027-10-03 AMENDMENT

Parties

Name W & J BARNUM REALTY, LLC
Role Debtor
Name KEYBANK NA
Role Secured Party
0005080639 Active OFS 2022-06-30 2027-10-03 AMENDMENT

Parties

Name W & J BARNUM REALTY, LLC
Role Debtor
Name KEYBANK NA
Role Secured Party
0003195077 Active OFS 2017-07-31 2027-10-03 AMENDMENT

Parties

Name W & J BARNUM REALTY, LLC
Role Debtor
Name KEYBANK NA
Role Secured Party
0003195076 Active OFS 2017-07-31 2027-10-03 AMENDMENT

Parties

Name W & J BARNUM REALTY, LLC
Role Debtor
Name KEYBANK NA
Role Secured Party
0002899596 Active OFS 2012-10-03 2027-10-03 ORIG FIN STMT

Parties

Name W & J BARNUM REALTY, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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
Stratford 1505 BARNUM AVE 30/1030/6// 0.33 814 Source Link
Acct Number 0079900
Assessment Value $366,030
Appraisal Value $522,900
Land Use Description Off Bldg
Neighborhood 1
Land Assessed Value $155,960
Land Appraised Value $222,800

Parties

Name W & J BARNUM REALTY, LLC
Sale Date 2001-01-24
Sale Price $345,000
Name 1505 BARNUM AVENUE
Sale Date 1997-11-18
Name 1515 BARNUM AVE A CONNECTICUT
Sale Date 1992-09-22
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