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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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