Search icon

1500 BARNUM AVENUE, LLC

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

Company Details

Entity Name: 1500 BARNUM AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 May 2007
Business ALEI: 0900571
Annual report due: 31 Mar 2026
Business address: 1504 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States
Mailing address: 1504 BARNUM AVENUE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: clare@deliborealty.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

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT D. DELIBRO Officer 1504 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States +1 203-395-2586 robert@deliborealty.com 64 Hickory Knoll Drive, Easton, CT, 06612, United States
CLARE DELIBRO Officer 1500 BARNUM AVE, BRIDGEPORT, CT, 06610, United States - - 64 HICKORY KNOLL DRIVE, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT D. DELIBRO Agent 1504 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States 1504 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States +1 203-395-2586 robert@deliborealty.com 64 Hickory Knoll Drive, Easton, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149047 2025-04-08 - Annual Report Annual Report -
BF-0012985698 2025-04-08 - Annual Report Annual Report -
BF-0008447080 2023-03-19 - Annual Report Annual Report 2020
BF-0010802244 2023-03-19 - Annual Report Annual Report -
BF-0011282836 2023-03-19 - Annual Report Annual Report -
BF-0008447077 2023-03-19 - Annual Report Annual Report 2017
BF-0008447078 2023-03-19 - Annual Report Annual Report 2019
BF-0008447079 2023-03-19 - Annual Report Annual Report 2018
BF-0009941614 2023-03-19 - Annual Report Annual Report -
BF-0011720179 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

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 1500 BARNUM AV 44/1828/22/B/ 0.34 16352 Source Link
Acct Number RD-0054410
Assessment Value $190,390
Appraisal Value $271,980
Land Use Description Com Garage Shop
Zone B1
Neighborhood BAR3
Land Assessed Value $122,120
Land Appraised Value $174,450

Parties

Name 1500 BARNUM AVENUE, LLC
Sale Date 2007-06-29
Name DELIBRO ROBERT D
Sale Date 1997-08-01
Name DELIBRO ROBERT D
Sale Date 1996-12-06
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