Search icon

BENCHMARK REO, LTD.

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

Company Details

Entity Name: BENCHMARK REO, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2011
Business ALEI: 1027251
Annual report due: 31 Jan 2026
Business address: 3543 MAIN ST. 2ND FL. SECOND FLOOR, BRIDGEPORT, CT, 06606, United States
Mailing address: 3543 MAIN STREET 2ND FL. SECOND FLOOR, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: contact@lawofficesjje.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
MATTHEW M. HAUSMAN Agent 799 SILVER LANE, TRUMBULL, CT, 06611, United States 799 SILVER LANE, TRUMBULL, CT, 06611, United States +1 203-375-6200 contact@lawofficesjje.com 10 ROSE TERRACE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
SANDER WEISENBERG Officer 3543 MAIN STREET, SECOND FLOOR, BRIDGEPORT, CT, 06606, United States 2600 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
MARK ZUCKER Officer 3534 MAIN ST., 2ND FL., BRIDGEPORT, CT, 06606, United States 3846 POPLAR STREET, BROOKLYN, NY, 11224, United States

Director

Name Role Business address Residence address
MARK ZUCKER Director 3534 MAIN ST., 2ND FL., BRIDGEPORT, CT, 06606, United States 3846 POPLAR STREET, BROOKLYN, NY, 11224, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010484 2025-01-02 - Annual Report Annual Report -
BF-0012347563 2024-01-16 - Annual Report Annual Report -
BF-0011423583 2023-01-17 - Annual Report Annual Report -
BF-0010177736 2022-02-08 - Annual Report Annual Report 2022
0007299114 2021-04-14 - Annual Report Annual Report 2021
0006715723 2020-01-08 - Annual Report Annual Report 2020
0006550591 2019-05-03 - Annual Report Annual Report 2018
0006550594 2019-05-03 - Annual Report Annual Report 2019
0005738528 2017-01-12 - Annual Report Annual Report 2017
0005532687 2016-04-11 - 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
Bridgeport 160 FAIRFIELD AV 35/916/10// 0.07 6040 Source Link
Acct Number RK-0065040
Assessment Value $214,600
Appraisal Value $306,570
Land Use Description Retail
Zone DCB
Neighborhood FR1
Land Assessed Value $164,140
Land Appraised Value $234,480

Parties

Name 160 FAV, LLC
Sale Date 2015-11-24
Sale Price $98,000
Name BENCHMARK REO, LTD.
Sale Date 2014-06-16
Name BENCHMARK MUNICIPAL TAX SERVICES, LTD.
Sale Date 2014-06-16
Name MCCARTHY JERRY
Sale Date 2004-04-01
Sale Price $82,500
Name KISNER ROBERT D TRUST
Sale Date 1997-09-18
Bridgeport 1005 RESERVOIR AV 75/2744/14/A/ 0.11 31623 Source Link
Acct Number RM-0231150
Assessment Value $252,422
Appraisal Value $360,609
Land Use Description Single Family
Zone RA
Neighborhood 21
Land Assessed Value $56,902
Land Appraised Value $81,289

Parties

Name ESPINOZA LUIS A P & NINOSKA B REYNOSO (SURV)
Sale Date 2023-09-06
Sale Price $469,000
Name FERNANDEZ ANTONIO
Sale Date 2021-12-10
Sale Price $410,000
Name BM PRO BUILDERS LLC
Sale Date 2020-04-22
Sale Price $47,000
Name ELY LORENZO
Sale Date 2012-05-01
Sale Price $30,000
Name BENCHMARK REO, LTD.
Sale Date 2012-05-01
Bridgeport 645 KNOWLTON ST 47/1661/1// 0.47 14502 Source Link
Acct Number RQ-0001095
Assessment Value $106,740
Appraisal Value $152,480
Land Use Description Mun WF Land
Zone ILI
Neighborhood KNO
Land Assessed Value $101,530
Land Appraised Value $145,040

Parties

Name BRIDGEPORT CITY OF
Sale Date 2013-07-30
Name BENCHMARK REO, LTD.
Sale Date 2011-08-08
Name BENCHMARK MUNICIPAL TAX SERVICES, LTD.
Sale Date 2011-08-01
Name REOCO, LLC
Sale Date 2010-12-02
Sale Price $43,912
Name AMERICAN TAX FUNDING, LLC
Sale Date 2010-12-02
Bridgeport 2625 PARK AV #03H 45/1349/1/B3H/ - 11605 Source Link
Acct Number RK-0120280
Assessment Value $43,826
Appraisal Value $62,608
Land Use Description Condominium
Neighborhood 11

Parties

Name BENCHMARK REO, LTD.
Sale Date 2015-04-27
Sale Price $45,000
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2014-10-20
Name WELLS FARGO BANK NA
Sale Date 2014-10-20
Sale Price $72,699
Name LABBRANCZ GEORGE JR
Sale Date 2005-12-30
Sale Price $93,000
Name KREHEL GREGG C & CHARLES A
Sale Date 1987-11-06
Sale Price $80,000
Bridgeport 388 CATHERINE ST 40/1019/3// 0.08 6713 Source Link
Acct Number R--0101450
Assessment Value $119,050
Appraisal Value $170,070
Land Use Description Single Family
Zone RC
Neighborhood 13
Land Assessed Value $35,690
Land Appraised Value $50,990

Parties

Name COREA DENIS
Sale Date 2020-01-21
Sale Price $180,000
Name CASTRO-VARAS TERESA
Sale Date 2014-05-01
Sale Price $144,900
Name FERREIRA CHARLES & KELLEY C
Sale Date 2011-11-07
Sale Price $20,000
Name NOGA, LLC
Sale Date 2011-08-16
Sale Price $55,000
Name BENCHMARK REO, LTD.
Sale Date 2011-08-08
Bridgeport 458 CENTER ST #460 40/1005/3// 0.11 6336 Source Link
Acct Number RT-0007950
Assessment Value $135,870
Appraisal Value $194,090
Land Use Description Two Family
Zone RC
Neighborhood 13
Land Assessed Value $41,560
Land Appraised Value $59,370

Parties

Name BEZERRA PAULO
Sale Date 2013-02-25
Sale Price $25,000
Name NOGA, LLC
Sale Date 2011-08-16
Sale Price $55,000
Name BENCHMARK REO, LTD.
Sale Date 2011-08-08
Name BENCHMARK MUNICIPAL TAX SERVICES, LTD.
Sale Date 2011-08-01
Name TARTAGLIA DIONORA ESTATE OF
Sale Date 2007-07-19
Bridgeport 2625 PARK AV #15A 45/1349/1/B15A/ - 11774 Source Link
Acct Number RI-0003320
Assessment Value $47,992
Appraisal Value $68,560
Land Use Description Condominium
Neighborhood 11

Parties

Name BENCHMARK REO, LTD.
Sale Date 2012-06-18
Sale Price $40,000
Name SILANO VIRGINIA
Sale Date 2001-07-11
Sale Price $39,200
Bridgeport 2625 PARK AV #07S 45/1349/1/B7S/ - 11676 Source Link
Acct Number RP-0124950
Assessment Value $60,731
Appraisal Value $86,759
Land Use Description Condominium
Neighborhood 11

Parties

Name BENCHMARK REO, LTD.
Sale Date 2015-05-04
Sale Price $60,000
Name STEHNEY ANN K
Sale Date 2008-06-05
Sale Price $139,900
Name POSNER NATHAN
Sale Date 2000-01-05
Sale Price $47,000
Name SMALL WENDY J
Sale Date 1998-12-16
Sale Price $35,000
Bridgeport 138 CLIFFORD ST #140 37/620/26// 0.08 3796 Source Link
Acct Number RD-0130260
Assessment Value $201,290
Appraisal Value $287,550
Land Use Description Two Family
Zone RBB
Neighborhood 10
Land Assessed Value $29,300
Land Appraised Value $41,860

Parties

Name BRYANT TONIA A
Sale Date 2023-01-12
Name CAMPOS JASON ET AL
Sale Date 2017-02-02
Sale Price $173,780
Name ZHENG RUIRU
Sale Date 2015-10-15
Sale Price $7,000
Name BRIDGEPORT CITY OF
Sale Date 2014-05-15
Name BENCHMARK REO, LTD.
Sale Date 2012-08-14
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