Search icon

2067 BARNUM AVENUE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 2067 BARNUM AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Nov 2014
Business ALEI: 1159874
Annual report due: 31 Mar 2025
Business address: 2067 BARNUM AVENUE UNIT C UNIT C, STRATFORD, CT, 06615, United States
Mailing address: 2067 BARNUM AVENUE UNIT C, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thomasrich@optonline.net

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
THOMAS D. RICH Agent 2067 Barnum Avenue, Unit C, STRATFORD, CT, 06615, United States 2067 Barnum Avenue, Unit C, STRATFORD, CT, 06615, United States +1 203-913-9761 thomasrich@optonline.net 2067 BARNUM AVENUE, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Residence address
THOMAS RICH Officer 2067 BARNUM AVENUE, UNIT C, 2067 BARNUM AVENUE, UNIT C, STRATFORD, CT, 06615, United States 1 ROGERS ROAD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012422968 2024-03-30 - Annual Report Annual Report -
BF-0011203612 2023-03-31 - Annual Report Annual Report -
BF-0010238836 2022-04-27 - Annual Report Annual Report 2022
BF-0009895282 2021-07-01 - Annual Report Annual Report -
BF-0009041691 2021-07-01 - Annual Report Annual Report 2020
0006640673 2019-09-09 - Annual Report Annual Report 2019
0006279255 2018-11-17 - Annual Report Annual Report 2017
0006279256 2018-11-17 - Annual Report Annual Report 2018
0005893214 2017-07-21 - Annual Report Annual Report 2015
0005893216 2017-07-21 - 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 21 NOB HILL CR #107 69/2036/50/A107/ - 19344 Source Link
Acct Number RF-0090725
Assessment Value $50,820
Appraisal Value $72,600
Land Use Description Condominium
Neighborhood 18

Parties

Name 2067 BARNUM AVENUE, LLC
Sale Date 2022-01-31
Name RICH REAL ESTATE INVESTMENTS, LLC
Sale Date 2015-04-21
Name RICH THOMAS D
Sale Date 2013-07-19
Sale Price $20,250
Name FOX JOYCE D
Sale Date 2011-06-06
Name FOX JOYCE D CONSERVED PERSON
Sale Date 2011-02-08
Stratford 2067 BARNUM AVE 30/913/34// 0.14 874 Source Link
Acct Number 0085600
Assessment Value $465,360
Appraisal Value $664,800
Land Use Description Retail/Office
Zone CA
Neighborhood 1
Land Assessed Value $124,670
Land Appraised Value $178,100

Parties

Name 2067 BARNUM AVENUE, LLC
Sale Date 2014-12-30
Sale Price $490,000
Name HILINSKI BARBARA R &
Sale Date 2008-01-03
Name CANDELORA THERESA 1/2 &
Sale Date 2007-12-05
Name CANDELORA THERESA
Sale Date 2006-09-11
Name CANDELORA JOHN J EST
Sale Date 2006-04-17
Stratford 488 THOMPSON ST 30/913/36// 0.33 18040 Source Link
Acct Number 1719600
Assessment Value $347,060
Appraisal Value $495,800
Land Use Description Two Family
Zone RM-1
Neighborhood 35
Land Assessed Value $197,470
Land Appraised Value $282,100

Parties

Name 2067 BARNUM AVENUE, LLC
Sale Date 2014-12-30
Sale Price $490,000
Name HILINSKI BARBARA R &
Sale Date 2009-12-30
Name HILINSKI BARBARA R TRUSTEE
Sale Date 2009-09-01
Name CANDELORA THERESA EST
Sale Date 2008-10-10
Name CANDELORA THERESA 1/2 &
Sale Date 2007-11-21
Bridgeport 66 COGGSWELL ST #08 61/2040/10/K8/ - 19797 Source Link
Acct Number RP-0080620
Assessment Value $84,440
Appraisal Value $120,630
Land Use Description Condominium
Neighborhood 14

Parties

Name 2067 BARNUM AVENUE, LLC
Sale Date 2022-01-31
Name RICH REAL ESTATE INVESTMENTS, LLC
Sale Date 2015-04-21
Name RICH THOMAS D
Sale Date 2014-08-06
Sale Price $51,100
Name BANK OF AMERICA NA
Sale Date 2014-05-27
Name PEREZ-ZAMRI ATHENA
Sale Date 2006-04-13
Sale Price $158,500
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