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