Entity Name: | PLAZA SOUTH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Oct 2003 |
Business ALEI: | 0762405 |
Annual report due: | 31 Mar 2026 |
Business address: | C/O SCALZO PROPERTY MANAGEMENT INC., 2 S2 STONY HILL RD., BETHEL, CT, 06801, United States |
Mailing address: | 2 STONY HILL ROAD SUITE 201, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | prodrigues@scalzoproperty.com |
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
Name | Role |
---|---|
SCALZO PROPERTY MANAGEMENT, INC. | Agent |
Name | Role | Business address |
---|---|---|
SCALZO REALTY LLC | Officer | 2 STONY HILL ROAD, BETHEL, CT, 06801, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TP PROPERTIES, LLC | PLAZA SOUTH, LLC | 2005-07-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012960715 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012083356 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011277080 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010265375 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007301288 | 2021-04-16 | - | Annual Report | Annual Report | 2021 |
0006845851 | 2020-03-23 | - | Annual Report | Annual Report | 2020 |
0006401005 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006043866 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0005922116 | 2017-09-08 | - | Annual Report | Annual Report | 2017 |
0005688652 | 2016-11-07 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003361016 | Active | OFS | 2020-03-27 | 2025-06-29 | AMENDMENT | |||||||||||||||||||
|
Name | PLAZA SOUTH, LLC |
Role | Debtor |
Name | 266 SOUTH MAIN STREET, LLC |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Parties
Name | PLAZA SOUTH, LLC |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Name | 266 SOUTH MAIN STREET, LLC |
Role | Debtor |
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