Search icon

CHERRY STREET PROPERTIES, LLC

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

Company Details

Entity Name: CHERRY STREET PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 2002
Business ALEI: 0732308
Annual report due: 31 Mar 2026
Business address: 400 BUTTERNUT COURT, ORANGE, CT, 06477, United States
Mailing address: 400 BUTTERNUT COURT, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bwargo09@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
WILLIAM WARGO Agent 400 BUTTERNUT COURT, ORANGE, CT, 06477, United States 400 BUTTERNUT COURT, ORANGE, CT, 06477, United States +1 203-671-0200 BWARGO09@GMAIL.COM 400 BUTTERNUT COURT, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM WARGO Officer 400 BUTTERNUT COURT, ORANGE, CT, 06477, United States +1 203-671-0200 BWARGO09@GMAIL.COM 400 BUTTERNUT COURT, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957940 2025-03-04 - Annual Report Annual Report -
BF-0012070661 2024-01-21 - Annual Report Annual Report -
BF-0011272236 2023-01-14 - Annual Report Annual Report -
BF-0010279319 2022-03-25 - Annual Report Annual Report 2022
BF-0009776337 2021-07-11 - Annual Report Annual Report -
0007115365 2021-02-03 - Annual Report Annual Report 2020
0006437873 2019-03-09 - Annual Report Annual Report 2019
0006340736 2019-01-28 - Annual Report Annual Report 2018
0006050244 2018-02-01 - Annual Report Annual Report 2016
0006050235 2018-02-01 - Annual Report Annual Report 2013

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 12-14 CHERRY ST 65/822/45// - 15636 Source Link
Acct Number 014751
Assessment Value $739,240
Appraisal Value $1,056,060
Land Use Description APT 8+UP MDL-94
Zone RO
Neighborhood F
Land Assessed Value $315,000
Land Appraised Value $450,000

Parties

Name CHERRY STREET PROPERTIES, LLC
Sale Date 2002-12-03
Sale Price $750,000
Name PATTON FAMILY TRUST
Sale Date 1996-11-15
Name PATTON FAMILY TRUST DECL 11/92
Sale Date 1993-02-10
Name PATTON GERARD B & BARBARA DIAN
Sale Date 1988-01-04
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