Search icon

BRIDGEPORT PROPERTY ENTERPRISES, LLC

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

Company Details

Entity Name: BRIDGEPORT PROPERTY ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2010
Business ALEI: 0998464
Annual report due: 31 Mar 2026
Business address: 138 Harbor Avenue, Bridgeport, CT, 06605, United States
Mailing address: PO Box 1136, Redding, CT, United States, 06896-2003
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: deannatk@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Deanna DiVincenzo Agent 138 Harbor Ave, Bridgeport, CT, 06605-3145, United States po box 1136, West Redding, CT, 06896, United States +1 203-313-4639 deannatk@aol.com 138 Harbor St, Bridgeport, CT, 06605, United States

Officer

Name Role Business address Residence address
DEANNA DIVINCENZO Officer 136 Harbor Ave, Bridgeport, CT, 06605-3145, United States 136 Harbor Ave, Bridgeport, CT, 06605-3145, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000403 2025-03-06 - Annual Report Annual Report -
BF-0012690918 2024-07-15 2024-07-15 Change of Business Address Business Address Change -
BF-0012567945 2024-04-19 - Annual Report Annual Report -
BF-0011178510 2023-03-10 - Annual Report Annual Report -
BF-0010735809 2023-02-09 - Annual Report Annual Report -
BF-0009846513 2023-02-09 - Annual Report Annual Report -
BF-0008202108 2022-07-25 - Annual Report Annual Report 2020
0006474553 2019-03-18 2019-03-18 Change of Agent Address Agent Address Change -
0006474550 2019-03-18 - Annual Report Annual Report 2019
0006235338 2018-08-20 - Annual Report Annual Report 2018
See something incorrect or outdated?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