Search icon

GJS PROPERTIES, LLC

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

Company Details

Entity Name: GJS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 1996
Business ALEI: 0547923
Annual report due: 31 Mar 2026
Business address: 3333 N 165th Dr, Goodyear, AZ, 85395-1711, United States
Mailing address: 3333 N 165th Dr, Goodyear, AZ, United States, 85395-1711
Place of Formation: CONNECTICUT
E-Mail: jscap@scapauto.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 Residence address
JULIE M SCAP Officer 3333 N 165th Dr, Goodyear, AZ, 85395-1711, United States 562 Rock Ridge Road, FAIRFIELD, CT, 06824, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013342157 2025-03-10 2025-03-10 Change of Agent Agent Change -
BF-0012926648 2025-03-10 - Annual Report Annual Report -
BF-0012730776 2024-08-15 2024-08-15 Change of Business Address Business Address Change -
BF-0012175072 2024-02-02 - Annual Report Annual Report -
BF-0011261454 2023-03-07 - Annual Report Annual Report -
BF-0010294930 2022-03-03 - Annual Report Annual Report 2022
0007113418 2021-02-03 - Annual Report Annual Report 2021
0006761786 2020-02-19 - Annual Report Annual Report 2020
0006375862 2019-02-11 - Annual Report Annual Report 2019
0006025982 2018-01-23 - Annual Report Annual Report 2018

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
Milford 881 BOSTON POST RD 77/825/64// - 17661 Source Link
Acct Number 000419
Assessment Value $3,587,160
Appraisal Value $5,124,510
Land Use Description AUTO V S&S MDL-96
Zone CDD1
Neighborhood T
Land Assessed Value $1,331,590
Land Appraised Value $1,902,270

Parties

Name 881 Milford LLC
Sale Date 2022-01-06
Sale Price $7,000,000
Name GJS PROPERTIES, LLC
Sale Date 2000-03-16
Sale Price $1,300,000
Name ANGELICA TEXTILE SERVICES, INC.
Sale Date 2000-03-16
Name ANGELICA HEALTHCARE SERVICES G
Sale Date 1984-01-26
Fairfield 471 MARLBOROUGH TERRACE 42/237/// - 3051 Source Link
Acct Number 04245
Assessment Value $340,690
Appraisal Value $486,700
Land Use Description 2 Family
Zone B
Neighborhood 0090
Land Assessed Value $159,180
Land Appraised Value $227,400

Parties

Name DIIORIO JOSEPH P & MARISA M (SV)
Sale Date 2024-02-08
Sale Price $699,000
Name JJKR LLC
Sale Date 2023-06-15
Sale Price $399,000
Name GJS PROPERTIES, LLC
Sale Date 1999-01-14
Name FITZPATRICK WILLIAM J III (TR)
Sale Date 1996-11-06
Sale Price $172,000
Name VIDA PATRICIA ANN 1/3;PRETESKA
Sale Date 1996-02-13
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