Search icon

136 CENTER STREET LLC

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

Company Details

Entity Name: 136 CENTER STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Oct 2015
Business ALEI: 1188402
Annual report due: 31 Mar 2025
Business address: 54 ROBBINS COURT, MILFORD, CT, 06461, United States
Mailing address: 54 ROBBINS COURT, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: GUVEN1965@HOTMAIL.COM

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GUVEN OCAK Agent 54 ROBBINS COURT, MILFORD, CT, 06461, United States 54 ROBBINS COURT, MILFORD, CT, 06461, United States +1 203-522-1215 GUVEN1965@HOTMAIL.COM 31 JANET ST, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
GUVEN OCAK Officer 54 Robbins Ct, Milford, CT, 06461-3548, United States +1 203-522-1215 GUVEN1965@HOTMAIL.COM 31 JANET ST, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012411515 2024-11-18 - Annual Report Annual Report -
BF-0011448581 2024-11-18 - Annual Report Annual Report -
BF-0012750106 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010526945 2022-11-15 - Annual Report Annual Report -
BF-0009888403 2022-01-15 - Annual Report Annual Report -
BF-0009164475 2022-01-15 - Annual Report Annual Report 2020
0006428072 2019-03-06 - Annual Report Annual Report 2018
0006428081 2019-03-06 - Annual Report Annual Report 2019
0006428061 2019-03-06 - Annual Report Annual Report 2017
0006428233 2019-03-06 2019-03-06 Change of Agent Address Agent Address Change -

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
Wallingford 136 CENTER ST 133//303// 0.14 15437 Source Link
Acct Number Z0004500
Assessment Value $290,900
Appraisal Value $415,600
Land Use Description MIXED USE M94
Zone CA6
Land Assessed Value $55,700
Land Appraised Value $79,600

Parties

Name 136 CENTER STREET LLC
Sale Date 2015-12-28
Sale Price $500,000
Name HAZOX COMPLIANCE SOLUTIONS, LLC
Sale Date 2006-04-20
Name ZAGRES WILLIAM + PHYLLIS
Sale Date 2004-01-16
Name ZAGRES WILLIAM AND PHYLIS
Sale Date 1973-10-15
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