Search icon

Clifford Ventures LLC

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

Company Details

Entity Name: Clifford Ventures LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2024
Business ALEI: 3086124
Annual report due: 31 Mar 2026
Business address: 79 Clifford St, Bridgeport, CT, 06607-1605, United States
Mailing address: 1 Fanley Ave, Spring Valley, NY, United States, 10977-3860
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: moshe6960@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Moshe Yaakov Hager Agent 79 Clifford St, Bridgeport, CT, 06607-1605, United States 79 Clifford St, Bridgeport, CT, 06607-1605, United States +1 845-608-6960 moshe6960@gmail.com 79 Clifford St, Bridgeport, CT, 06607-1605, United States

Officer

Name Role Business address Phone E-Mail Residence address
Moshe Yaakov Hager Officer 79 Clifford St, Bridgeport, CT, 06607-1605, United States +1 845-608-6960 moshe6960@gmail.com 79 Clifford St, Bridgeport, CT, 06607-1605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012893900 2025-03-05 - Annual Report Annual Report -
BF-0012791228 2024-10-14 - 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 79 CLIFFORD ST 37/621/4// 0.06 3816 Source Link
Acct Number R--0117202
Assessment Value $122,490
Appraisal Value $174,980
Land Use Description Two Family
Zone RBB
Neighborhood 10
Land Assessed Value $26,150
Land Appraised Value $37,350

Parties

Name Clifford Ventures LLC
Sale Date 2024-11-22
Sale Price $335,500
Name CLARKE HAROLD
Sale Date 2006-08-15
Sale Price $84,000
Name US BANK NA AS TRUSTEE
Sale Date 2006-06-27
Name JONES PAULINE
Sale Date 2002-08-13
Sale Price $138,000
Name CONNECTICUT HOUSING
Sale Date 2002-06-03
Sale Price $36,500
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