Search icon

1504 BARNUM AVENUE, LLC

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

Company Details

Entity Name: 1504 BARNUM AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 May 2007
Business ALEI: 0900573
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@delibrorealty.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 Residence address
ROBERT E. DELIBRO Officer 1504 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States 64 HICKORY KNOLL DRIVE, EASTON, CT, 06612, United States
CLARE DELIBRO Officer 1504 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 DELIBRO Agent 1504 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States 1504 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States +1 203-395-2586 robert@delibrorealty.com 64 HICKORY KNOLL DRIVE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149048 2025-04-08 - Annual Report Annual Report -
BF-0012985699 2025-04-08 - Annual Report Annual Report -
BF-0009609923 2023-03-19 - Annual Report Annual Report 2019
BF-0010802246 2023-03-19 - Annual Report Annual Report -
BF-0009941615 2023-03-19 - Annual Report Annual Report -
BF-0009609925 2023-03-19 - Annual Report Annual Report 2017
BF-0009609924 2023-03-19 - Annual Report Annual Report 2018
BF-0009609922 2023-03-19 - Annual Report Annual Report 2020
BF-0011282837 2023-03-19 - Annual Report Annual Report -
BF-0011720180 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 1504 BARNUM AV 44/1828/22/A/ 0.33 16351 Source Link
Acct Number RD-0049010
Assessment Value $229,940
Appraisal Value $328,470
Land Use Description Com Garage Shop
Zone B1
Neighborhood BAR3
Land Assessed Value $119,990
Land Appraised Value $171,410

Parties

Name 1504 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
Name DELIBRO ANTHONY L
Sale Date 1990-09-28
Sale Price $80,000
Name WEISS JANICE T
Sale Date 1990-07-03
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