Search icon

CARBALLO ENTERPRISES, LLC

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

Company Details

Entity Name: CARBALLO ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Dec 2015
Business ALEI: 1194233
Annual report due: 31 Mar 2025
Business address: 1365 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States
Mailing address: 1365 BARNUM AVENUE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: newbridgeportautoglass@hotmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SEBASTIAN CARBALLO Officer 1365 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States +1 203-650-7371 newbridgeportautoglass@hotmail.com 755 LINDLEY STREET, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SEBASTIAN CARBALLO Agent 1365 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States 1365 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States +1 203-650-7371 newbridgeportautoglass@hotmail.com 755 LINDLEY STREET, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012261778 2024-02-25 - Annual Report Annual Report -
BF-0011451022 2023-07-15 - Annual Report Annual Report -
BF-0010897196 2023-07-15 - Annual Report Annual Report -
BF-0009796019 2023-07-08 - Annual Report Annual Report -
0006983039 2020-09-18 - Annual Report Annual Report 2019
0006983036 2020-09-18 - Annual Report Annual Report 2017
0006983037 2020-09-18 - Annual Report Annual Report 2018
0006983040 2020-09-18 - Annual Report Annual Report 2020
0006982902 2020-09-18 - Annual Report Annual Report 2016
0005459022 2015-12-28 2015-12-28 Business Formation Certificate of Organization -

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 1365 BARNUM AV 43/1817/20// 0.85 16095 Source Link
Acct Number R--0088300
Assessment Value $317,810
Appraisal Value $454,000
Land Use Description Com Garage Shop
Zone ORS
Neighborhood BAR2
Land Assessed Value $192,680
Land Appraised Value $275,250

Parties

Name CARBALLO ENTERPRISES, LLC
Sale Date 2020-10-27
Sale Price $500,000
Name IGLESIAS RAFAEL
Sale Date 2013-04-11
Name IGLESIAS WANDA
Sale Date 2005-09-02
Sale Price $230,000
Name WADE DAVID L
Sale Date 2005-05-16
Name WADE DAVID L
Sale Date 2005-05-09
Sale Price $180,200
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