Search icon

337 BRIDGEPORT AVENUE, LLC

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

Company Details

Entity Name: 337 BRIDGEPORT AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 May 2006
Business ALEI: 0859870
Annual report due: 31 Mar 2026
Business address: 124 KNAPP ST., EASTON, CT, 06612, United States
Mailing address: 124 KNAPP ST., EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: propertiesct@yahoo.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
JOHN MIRANDA Agent 124 KNAPP ST., EASTON, CT, 06612, United States 124 KNAPP ST., EASTON, CT, 06612, United States +1 203-650-9169 propertiesct@yahoo.com CONNECTICUT, 124 KNAPP ST., EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
JOHN D. MIRANDA Officer 124 KNAPP ST., EASTON, CT, 06612, United States 124 KNAPP ST., EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978725 2025-04-17 - Annual Report Annual Report -
BF-0012101230 2024-03-26 - Annual Report Annual Report -
BF-0011412649 2023-04-20 - Annual Report Annual Report -
BF-0010278330 2022-04-14 - Annual Report Annual Report 2022
0007278548 2021-03-31 - Annual Report Annual Report 2021
0006891437 2020-04-23 - Annual Report Annual Report 2020
0006448742 2019-03-11 - Annual Report Annual Report 2019
0006131032 2018-03-20 - Annual Report Annual Report 2018
0005839992 2017-05-09 - Annual Report Annual Report 2017
0005839979 2017-05-09 - Change of Business Address Business Address Change -

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
Milford 337 BRIDGEPORT AVE 24/203/A37// - 4587 Source Link
Acct Number 004289
Assessment Value $218,360
Appraisal Value $311,940
Land Use Description TWO FAMILY
Zone CDD2
Neighborhood 1740
Land Assessed Value $74,290
Land Appraised Value $106,130

Parties

Name 337 BRIDGEPORT AVENUE, LLC
Sale Date 2011-12-20
Name MIRANDA JOHN D &
Sale Date 2010-06-29
Name T 337 BRIDGEPORT AVENUE LLC
Sale Date 2006-06-23
Name MIRANDA JOHN
Sale Date 2004-05-11
Sale Price $350,000
Name SANDE WOLOSZYN TINA MARIE
Sale Date 2003-08-26
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