Search icon

993 BRIDGEPORT AVENUE LLC

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

Company Details

Entity Name: 993 BRIDGEPORT AVENUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2006
Business ALEI: 0869490
Annual report due: 31 Mar 2026
Business address: 337 WESTPORT AVENUE, NORWALK, CT, 06851, United States
Mailing address: 337 WESTPORT AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stevedemarco@triplesclean.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. COOPER Agent C/O ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06601, United States C/O ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06601, United States +1 203-260-1095 stevedemarco@triplesclean.com 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
STEVE DEMARCO SR. Officer 337 WESTPORT AVE., NORWALK, CT, 06851, United States 95 WILLIAM STREET, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012976818 2025-02-28 - Annual Report Annual Report -
BF-0012111285 2024-01-11 - Annual Report Annual Report -
BF-0011410706 2023-01-12 - Annual Report Annual Report -
BF-0010231363 2022-03-01 - Annual Report Annual Report 2022
0007329102 2021-05-10 - Annual Report Annual Report 2021
0006772462 2020-02-21 - Annual Report Annual Report 2020
0006303798 2019-01-02 - Annual Report Annual Report 2019
0006083916 2018-02-17 - Annual Report Annual Report 2018
0005894185 2017-07-24 - Annual Report Annual Report 2017
0005623998 2016-08-08 - 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
Milford 995 BRIDGEPORT AVE 43/214/41// - 10581 Source Link
Acct Number 003897
Assessment Value $424,990
Appraisal Value $607,120
Land Use Description STORE/SHOP MDL-96
Zone CDD3
Neighborhood N
Land Assessed Value $415,910
Land Appraised Value $594,150

Parties

Name 993 BRIDGEPORT AVENUE LLC
Sale Date 2006-09-28
Sale Price $1,300,000
Name CLIFFORD PATRICK J & CATHERINE
Sale Date 1984-06-07
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