Search icon

CLIFBROOK PROPERTIES LLC

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

Company Details

Entity Name: CLIFBROOK PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 May 2007
Business ALEI: 0898914
Annual report due: 31 Mar 2025
Business address: 211 Greenwood Ave, Bethel, CT, 06801-2124, United States
Mailing address: 211 Greenwood Ave, ACE, Bethel, CT, United States, 06801-2124
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bilclif9@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Business address Mailing address Phone E-Mail Residence address
WILLIAM CLIFFORD Agent 211 Greenwood Ave, ACE, Bethel, CT, 06801-2124, United States 211 Greenwood Ave, ACE, Bethel, CT, 06801-2124, United States +1 203-470-8797 bilclif9@aol.com 211 GREENWOOD AVE, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM CLIFFORD Officer 16 WOODCREST LANE, DANBURY, CT, 06810, United States +1 203-470-8797 bilclif9@aol.com 211 GREENWOOD AVE, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012151205 2024-02-01 - Annual Report Annual Report -
BF-0011420258 2023-11-06 - Annual Report Annual Report -
BF-0009697219 2022-12-20 - Annual Report Annual Report 2017
BF-0009697218 2022-12-20 - Annual Report Annual Report 2020
BF-0009697220 2022-12-20 - Annual Report Annual Report 2014
BF-0009697214 2022-12-20 - Annual Report Annual Report 2015
BF-0009697216 2022-12-20 - Annual Report Annual Report 2016
BF-0009697217 2022-12-20 - Annual Report Annual Report 2018
BF-0009697215 2022-12-20 - Annual Report Annual Report 2019
BF-0010056487 2022-12-20 - Annual Report Annual Report -

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
Brookfield 807 FEDERAL RD D07//034// 0.32 2292 Source Link
Acct Number 01477000
Assessment Value $278,190
Appraisal Value $397,420
Land Use Description Retail
Zone TCD
Land Assessed Value $177,850
Land Appraised Value $254,070

Parties

Name CLIFBROOK PROPERTIES LLC
Sale Date 2007-09-20
Name CLIFFORD WILLIAM F
Sale Date 2007-05-02
Sale Price $175,000
Name LAVIGNE LAWRENCE E & CLIFFORD WMF C/O
Sale Date 1984-08-22
Sale Price $107,192
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