Search icon

WEST END LIMITED, LLC

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

Company Details

Entity Name: WEST END LIMITED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2008
Business ALEI: 0941126
Annual report due: 31 Mar 2026
Business address: 128a Cayuga Lane, Stratford, CT, 06614, United States
Mailing address: 128a Cayuga Lane, Stratford, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sldcpa1@aol.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
RICHARD D. ZEISLER Agent ZEISLER & ZEISLER, P.C., 1000 Lafayette blvd, BRIDGEPORT, CT, 06605, United States ZEISLER & ZEISLER, P.C., 558 CLINTON AVENUE, BRIDGEPORT, CT, 06605, United States +1 203-209-6597 lentoigo@gmail.com SIX VIKING GREEN, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
LEONARD TOIGO Officer 128 A CAYUGA LANE, STRATFRORD, CT, 06614, United States 128 A CAYUGA LANE, STRATFRORD, CT, 06614, United States
S. JOYCE TOIGO Officer 24 HITCHING POST LANE, MILFORD, CT, 06460, United States 24 HITCHING POST LANE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993394 2025-02-05 - Annual Report Annual Report -
BF-0012305204 2024-01-29 - Annual Report Annual Report -
BF-0011290222 2023-01-24 - Annual Report Annual Report -
BF-0010324585 2022-01-24 - Annual Report Annual Report 2022
0007125316 2021-02-04 - Annual Report Annual Report 2021
0006809338 2020-03-03 - Annual Report Annual Report 2020
0006469864 2019-03-16 - Annual Report Annual Report 2019
0006081703 2018-02-15 - Annual Report Annual Report 2018
0005866372 2017-06-13 - Annual Report Annual Report 2017
0005593191 2016-06-28 - Annual Report Annual Report 2016

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
Bridgeport 200 PINE ST 20/304/31/A/ 0.82 2492 Source Link
Acct Number R--0171270
Assessment Value $647,140
Appraisal Value $924,480
Land Use Description Vac Ind Lnd
Zone ILI
Neighborhood IND
Land Assessed Value $618,750
Land Appraised Value $883,930

Parties

Name A J RICHARD & SONS INC
Sale Date 2010-08-18
Sale Price $3,000,000
Name WEST END LIMITED, LLC
Sale Date 2008-08-13
Name TOIGO LEONARD ET AL
Sale Date 2008-08-13
Name WEST END INVESTMENTS LTD
Sale Date 1980-09-10
Bridgeport 241 PINE ST 20/315/1/A/ 3.58 2541 Source Link
Acct Number R--0171280
Assessment Value $2,091,440
Appraisal Value $2,987,780
Land Use Description Industrial Mdl 96
Zone ILI
Neighborhood IND
Land Assessed Value $456,400
Land Appraised Value $652,000

Parties

Name A J RICHARD & SONS INC
Sale Date 2010-08-18
Sale Price $3,000,000
Name WEST END LIMITED, LLC
Sale Date 2008-08-13
Name TOIGO LEONARD ET AL
Sale Date 2008-08-13
Name WEST END INVESTMENTS LTD
Sale Date 1980-09-10
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