Search icon

EMA PROPERTIES, LLC

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

Company Details

Entity Name: EMA PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2012
Business ALEI: 1062459
Annual report due: 31 Mar 2026
Business address: 434 EDISON ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 434 EDISON ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jencardinale45@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER CARDINALE Officer 434 EDISON ROAD, TRUMBULL, CT, 06611, United States +1 203-257-5038 jencardinale45@gmail.com 434 EDISON ROAD, TRUMBULL, CT, 06611, United States
ANTHONY CARDINALE Officer 434 EDISON ROAD, TRUMBULL, CT, 06611, United States - - 434 EDISON RD., TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER CARDINALE Agent 434 EDISON ROAD, TRUMBULL, CT, 06611, United States 434 EDISON ROAD, TRUMBULL, CT, 06611, United States +1 203-257-5038 jencardinale45@gmail.com 434 EDISON ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019134 2025-03-17 - Annual Report Annual Report -
BF-0012140529 2024-01-19 - Annual Report Annual Report -
BF-0011432457 2023-01-24 - Annual Report Annual Report -
BF-0010332132 2022-05-23 - Annual Report Annual Report 2022
0007122403 2021-02-04 - Annual Report Annual Report 2021
0006907945 2020-05-21 - Annual Report Annual Report 2020
0006311416 2019-01-07 - Annual Report Annual Report 2019
0006058410 2018-02-07 - Annual Report Annual Report 2018
0005741381 2017-01-16 - Annual Report Annual Report 2017
0005458068 2016-01-05 - 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 45 STEVENS ST #3J 66/2410/59/X32/ - 26097 Source Link
Acct Number RB-0111010
Assessment Value $34,990
Appraisal Value $49,980
Land Use Description Condominium
Neighborhood CNDO

Parties

Name EMA PROPERTIES, LLC
Sale Date 2013-11-20
Name CARDINALE ANTHONY & JENNIFER
Sale Date 2011-10-25
Sale Price $37,500
Name BRIGANTI FRANK V & ROSARIO V
Sale Date 1995-11-16
Name FEDERAL HOME LOAN MORTG. CORP
Sale Date 1995-05-22
Bridgeport 365 GLENDALE AV #B07 73/2366/1/A15/ - 25057 Source Link
Acct Number RK-0074700
Assessment Value $54,360
Appraisal Value $77,660
Land Use Description Condominium
Neighborhood 17

Parties

Name EMA PROPERTIES, LLC
Sale Date 2013-11-20
Name CARDINALE ANTHONY
Sale Date 2013-04-17
Sale Price $56,100
Name US BANK NATIONAL ASSOC
Sale Date 2012-11-13
Name SERI ANSTIDI
Sale Date 2003-10-02
Name PATEL SHASH
Sale Date 2003-09-03
Sale Price $95,000
Bridgeport 20-F LESLIE RD 72/2511/6/A76/ - 28275 Source Link
Acct Number RM-0207805
Assessment Value $62,800
Appraisal Value $89,720
Land Use Description Condominium
Neighborhood CNDO

Parties

Name EMA PROPERTIES, LLC
Sale Date 2015-07-15
Sale Price $53,000
Name SPENCER CELIA D
Sale Date 2007-01-08
Sale Price $144,500
Name MULLER MELISSA
Sale Date 1995-11-22
Sale Price $28,500
Name BURGAN PATRICIA A
Sale Date 1989-05-26
Sale Price $91,000
Name HURLEY MARY JOAN & VINCNET J
Sale Date 1987-09-28
Sale Price $67,000
Bridgeport 2980-F MADISON AV 72/2511/6/A14/ - 28213 Source Link
Acct Number RD-0062410
Assessment Value $62,800
Appraisal Value $89,720
Land Use Description Condominium
Neighborhood CNDO

Parties

Name EMA PROPERTIES, LLC
Sale Date 2013-11-20
Name CARDINALE ANTHONY
Sale Date 2012-01-12
Sale Price $57,000
Name US BANK NATTIONAL ASSOCIATION
Sale Date 2011-04-05
Name FONSECA SANDRA
Sale Date 2002-11-25
Sale Price $93,500
Name DELUCA ELAINE S
Sale Date 1987-10-08
Sale Price $120,000
Bridgeport 40-B LESLIE RD 72/2511/6/A80/ - 28279 Source Link
Acct Number RW-0073680
Assessment Value $67,400
Appraisal Value $96,280
Land Use Description Condominium
Neighborhood CNDO

Parties

Name EMA PROPERTIES, LLC
Sale Date 2013-11-20
Name CARDINALE JENNIFER
Sale Date 2012-10-09
Sale Price $65,000
Name ALERS VICTOR M
Sale Date 2007-10-29
Sale Price $189,000
Name ANDRZEJEWSKI LUKASZ
Sale Date 2005-08-04
Sale Price $179,900
Name ZOR SNEZANA
Sale Date 2003-07-29
Sale Price $95,000
Bridgeport 2992 MADISON AV #GAR03 72/2511/6/A94/ - 28293 Source Link
Acct Number RD-0068811
Assessment Value $8,850
Appraisal Value $12,640
Land Use Description Condo Option
Neighborhood CNDO

Parties

Name EMA PROPERTIES, LLC
Sale Date 2013-11-20
Name ANTHONY CARDINALE
Sale Date 2012-01-09
Sale Price $57,000
Name US BANK NATIONAL ASSOCIATION
Sale Date 2011-04-05
Name FONSECA SANDRA
Sale Date 2002-11-25
Sale Price $93,500
Name DELUCA ELAINE S
Sale Date 1987-10-08
Bridgeport 285 GLENDALE AV #F3 73/2377/37/A51/ - 25259 Source Link
Acct Number RV-0193360
Assessment Value $59,840
Appraisal Value $85,480
Land Use Description Condominium
Neighborhood 17

Parties

Name EMA PROPERTIES, LLC
Sale Date 2013-11-20
Name CARDINALE JENNIFER & ANTHONY
Sale Date 2011-12-05
Sale Price $69,900
Name VERTUCCI RAYMOND
Sale Date 1994-11-04
Sale Price $49,000
Name MIRANTI JULIA EST
Sale Date 1994-05-26
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