Search icon

GULF PLAZA, LLC

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

Company Details

Entity Name: GULF PLAZA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2003
Business ALEI: 0743215
Annual report due: 31 Mar 2025
Business address: 400 Butternut Ct, Orange, CT, 06477-2309, United States
Mailing address: 400 Butternut Ct, Orange, CT, United States, 06477-2309
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bwargo09@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
WILLIAM WARGO Agent 400 BUTTERNUT COURT, ORANGE, CT, 06477, United States 400 BUTTERNUT CT, 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-0012333573 2024-02-10 - Annual Report Annual Report -
BF-0011269144 2023-01-14 - Annual Report Annual Report -
BF-0010382402 2022-03-03 - Annual Report Annual Report 2022
BF-0009768526 2021-07-11 - Annual Report Annual Report -
0007115433 2021-02-03 - Annual Report Annual Report 2020
0006437852 2019-03-09 - Annual Report Annual Report 2019
0006340769 2019-01-28 - Annual Report Annual Report 2018
0006050147 2018-02-01 - Annual Report Annual Report 2017
0005783274 2017-03-06 - Annual Report Annual Report 2016
0005783270 2017-03-06 - Annual Report Annual Report 2015

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 246 NEW HAVEN AVE 55/590/10// - 13592 Source Link
Acct Number 015243
Assessment Value $571,910
Appraisal Value $817,010
Land Use Description STORE/SHOP MDL-94
Zone CDD4
Neighborhood L
Land Assessed Value $301,460
Land Appraised Value $430,650

Parties

Name 246 NEW HAVEN AVENUE, LLC
Sale Date 2020-03-13
Sale Price $750,000
Name GULF PLAZA, LLC
Sale Date 2003-05-29
Name WARGO WILLIAM &
Sale Date 1998-11-20
Sale Price $430,000
Name PISELLI FRANK ET ALS
Sale Date 1974-06-24
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