Search icon

COMERFORD ENTERPRISES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMERFORD ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Feb 2001
Business ALEI: 0673102
Annual report due: 31 Mar 2025
Business address: 31 BURBANK AVENUE, STRATFORD, CT, 06614, United States
Mailing address: 31 BURBANK AVENUE, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: comerford.1215@gmail.com

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 Mailing address Phone E-Mail Residence address
CARMEN MORALES COMERFORD Agent 31 BURBANK AVENUE, STRATFORD, CT, 06614, United States 31 BURBANK AVENUE, STRATFORD, CT, 06614, United States +1 203-612-6954 comerford.1215@gmail.com 31 BURBANK AVENUE, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Residence address
CARMEN L.M. COMERFORD Officer 31 BURBANK AVENUE, STRATFORD, CT, 06614, United States 31 BURBANK AVENUE, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012152612 2024-04-26 - Annual Report Annual Report -
BF-0011401546 2023-05-07 - Annual Report Annual Report -
BF-0010308227 2022-04-07 - Annual Report Annual Report 2022
BF-0009801496 2021-06-28 - Annual Report Annual Report -
0006763268 2020-02-19 - Annual Report Annual Report 2020
0006317122 2019-01-11 - Annual Report Annual Report 2019
0006020244 2018-01-20 - Annual Report Annual Report 2018
0006020241 2018-01-20 - Annual Report Annual Report 2017
0005663640 2016-10-03 - Annual Report Annual Report 2016
0005313914 2015-04-11 - Annual Report Annual Report 2015

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 113 FRANK ST #117 41/1022/30// 0.10 6784 Source Link
Acct Number RF-0007900
Assessment Value $166,250
Appraisal Value $237,500
Land Use Description Three Family
Zone MUP
Neighborhood 13
Land Assessed Value $39,350
Land Appraised Value $56,210

Parties

Name BLAKE JORREL S
Sale Date 2017-06-26
Sale Price $137,500
Name COMERFORD ENTERPRISES, LLC
Sale Date 2013-06-17
Sale Price $65,000
Name FANELL MICHAEL
Sale Date 2011-11-21
Name FANELL NICHOLAS A (ESTATE OF)
Sale Date 2011-11-21
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