Entity Name: | 239 NEWFIELD AVENUE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 01 Feb 2011 |
Business ALEI: | 1027562 |
Annual report due: | 31 Mar 2024 |
Business address: | 2190 MADISON AVENUE, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 2190 MADISON AVENUE, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | RWEST@LEDGERCARE.COM |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
OSWALDO TORRES | Officer | 2190 MADISON AVENUE, BRIDGEPORT, CT, 06604, United States | 285 FOLINO DRIVE, BRIDGEPORT, CT, 06606, United States |
Name | Role |
---|---|
LEDGERCARE, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011424905 | 2023-05-04 | - | Annual Report | Annual Report | - |
BF-0010213688 | 2022-04-21 | - | Annual Report | Annual Report | 2022 |
0007309882 | 2021-04-27 | - | Annual Report | Annual Report | 2016 |
0007309878 | 2021-04-27 | - | Annual Report | Annual Report | 2015 |
0007309885 | 2021-04-27 | - | Annual Report | Annual Report | 2017 |
0007309933 | 2021-04-27 | - | Annual Report | Annual Report | 2021 |
0007309873 | 2021-04-27 | - | Annual Report | Annual Report | 2014 |
0007309896 | 2021-04-27 | - | Annual Report | Annual Report | 2018 |
0007309921 | 2021-04-27 | - | Annual Report | Annual Report | 2020 |
0007309906 | 2021-04-27 | - | Annual Report | Annual Report | 2019 |
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 | 239 NEWFIELD AV #245 | 30/603/20// | 0.11 | 3434 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | 239 NEWFIELD AVENUE, LLC |
Sale Date | 2017-01-23 |
Name | TORRES OSWALDO |
Sale Date | 2006-04-20 |
Sale Price | $139,950 |
Name | LIVINGSTON JOHN & IOLA F |
Sale Date | 1998-06-10 |
Name | MEEKINS ANGELLENA |
Sale Date | 1994-10-27 |
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