Search icon

1801 BARNUM AVENUE LLC

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

Company Details

Entity Name: 1801 BARNUM AVENUE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jan 2012
Business ALEI: 1060030
Annual report due: 31 Mar 2025
Business address: 194 VICTORY ST, STRATFORD, CT, 06615, United States
Mailing address: 194 VICTORY ST, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: georgenicita@hotmail.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

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE G NICITA Officer 194 VICTORY ST, STRATFORD, CT, 06615, United States +1 203-260-6352 georgenicita@hotmail.com 194 VICTORY ST, STRATFORD, CT, 06615, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE G NICITA Agent 1801 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States 1801 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States +1 203-260-6352 georgenicita@hotmail.com 194 VICTORY ST, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140774 2024-06-07 - Annual Report Annual Report -
BF-0011433541 2023-08-09 - Annual Report Annual Report -
BF-0010649036 2022-06-30 - Annual Report Annual Report -
BF-0009852328 2022-06-16 - Annual Report Annual Report -
BF-0009062705 2022-06-16 - Annual Report Annual Report 2020
0006642266 2019-09-11 - Annual Report Annual Report 2017
0006642256 2019-09-11 - Annual Report Annual Report 2015
0006642262 2019-09-11 - Annual Report Annual Report 2016
0006642251 2019-09-11 - Annual Report Annual Report 2014
0006642247 2019-09-11 - Annual Report Annual Report 2013

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 1803 BARNUM AV 50/1836/21// 0.18 16659 Source Link
Acct Number RD-0159726
Assessment Value $215,010
Appraisal Value $307,160
Land Use Description Mix Use Comm
Zone ORS
Neighborhood BAR2
Land Assessed Value $76,360
Land Appraised Value $109,090

Parties

Name 1801 BARNUM AVENUE LLC
Sale Date 2012-02-16
Sale Price $330,000
Name VENTURA MANUEL A
Sale Date 2003-12-15
Sale Price $320,000
Name DRAPP JOHN C JR
Sale Date 1989-02-21
Name DRAPP JOHN C JR & KENNETH J
Sale Date 1986-10-14
Bridgeport 554 BISHOP AV 50/1836/20// 0.15 16658 Source Link
Acct Number RD-0159725
Assessment Value $60,860
Appraisal Value $86,940
Land Use Description Vac Res Land
Zone RB
Neighborhood 15
Land Assessed Value $60,860
Land Appraised Value $86,940

Parties

Name 1801 BARNUM AVENUE LLC
Sale Date 2012-02-16
Name VENTURA MANUEL A
Sale Date 2003-12-15
Name DRAPP JOHN C JR
Sale Date 1989-02-21
Name DRAPP JOHN C JR & KENNETH J
Sale Date 1986-10-14
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