Search icon

PLAZA ENTERPRISES, LLC

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

Company Details

Entity Name: PLAZA ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2001
Business ALEI: 0682318
Annual report due: 31 Mar 2026
Business address: 49 NEW LONDON TPKE., NORWICH, CT, 06360, United States
Mailing address: 49 NEW LONDON TPKE, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: Diane@gorinsfurniture.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
LESTER GORIN Agent 49 NEW LONDON TPKE., NORWICH, CT, 06360, United States 49 NEW LONDON TPKE., NORWICH, CT, 06360, United States +1 860-908-5026 Diane@gorinsfurniture.com 147 PROSPECT HILL RD, GROTON, CT, 06340, United States

Officer

Name Role Business address Phone E-Mail Residence address
LESTER GORIN Officer 49 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States +1 860-908-5026 Diane@gorinsfurniture.com 147 PROSPECT HILL RD, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948645 2025-03-14 - Annual Report Annual Report -
BF-0012228955 2024-01-25 - Annual Report Annual Report -
BF-0011405399 2023-02-20 - Annual Report Annual Report -
BF-0010239563 2022-03-09 - Annual Report Annual Report 2022
0007184682 2021-02-23 - Annual Report Annual Report 2021
0006810630 2020-03-04 - Annual Report Annual Report 2020
0006406190 2019-02-25 - Annual Report Annual Report 2019
0006206024 2018-06-25 - Annual Report Annual Report 2018
0006051937 2018-02-02 - Annual Report Annual Report 2017
0005810473 2017-04-04 - Annual Report Annual Report 2014

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
Stonington 615 N STONINGTON RD 115/1/1// 1.75 5769 Source Link
Acct Number 00659200
Assessment Value $279,800
Appraisal Value $399,700
Land Use Description SINGLE FAM
Zone PC
Neighborhood 0035
Land Assessed Value $70,200
Land Appraised Value $100,300

Parties

Name ROWLEY LLC
Sale Date 2011-04-01
Sale Price $495,000
Name PLAZA ENTERPRISES, LLC
Sale Date 2004-06-29
Name PLAZA ENTERPRISES +
Sale Date 2003-08-27
Name PLAZA ENTERPRISES +
Sale Date 2000-05-17
Name PLAZA ENTERPRISES, LLC
Sale Date 1994-06-22
Name SAVOIE RICHARD A
Sale Date 2020-12-08
Sale Price $337,500
Name SIMPSON KILE L & RITCHIE JAYME N
Sale Date 2014-04-16
Sale Price $265,000
Name ALLIED DEVELOPMENT PARTNERS, LLC
Sale Date 2013-05-21
Sale Price $625,000
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