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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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