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 |
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 | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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