Search icon

CLIFFORD REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLIFFORD REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2006
Business ALEI: 0858004
Annual report due: 31 Mar 2026
Business address: 240 FAIRFIELD AVENUE 3RD FLOOR SUITE A, BRIDGEPORT, CT, 06604
Mailing address: P.O. BOX 109, BRIDGEPORT, CT, 06601
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JBMGMT1250@SBCGLOBAL.NET

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
JB MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
JOHN C. BELLO Officer 240 FAIRFIELD AVENUE, 3RD FLOOR, SUITE A, BRIDGEPORT, CT, 06604, United States 12 GLENMOR DRIVE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978430 2024-12-27 - Annual Report Annual Report -
BF-0012535066 2024-01-19 - Annual Report Annual Report -
BF-0011413037 2023-02-27 - Annual Report Annual Report -
BF-0010278312 2022-12-29 - Annual Report Annual Report 2022
0007317490 2021-04-23 - Annual Report Annual Report 2021
0006839994 2020-03-09 - Annual Report Annual Report 2020
0006414922 2019-02-14 - Annual Report Annual Report 2019
0006160329 2018-03-27 - Annual Report Annual Report 2018
0005822674 2017-03-20 - Annual Report Annual Report 2017
0005509675 2016-03-07 - Annual Report Annual Report 2016

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 88 CLIFFORD ST #90 30/620/33// 0.08 3803 Source Link
Acct Number R--0167390
Assessment Value $163,270
Appraisal Value $233,250
Land Use Description Two Family
Zone RBB
Neighborhood 10
Land Assessed Value $29,250
Land Appraised Value $41,790

Parties

Name CLIFFORD REALTY, LLC
Sale Date 2006-09-22
Sale Price $170,000
Name URBAN ACTION GROUP, INC. THE
Sale Date 1987-06-08
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