Search icon

20 WAMPUS LANE, LLC

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

Company Details

Entity Name: 20 WAMPUS LANE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Mar 2021
Business ALEI: 1380055
Annual report due: 31 Mar 2026
Business address: 56 ZURKO FARM ROAD, MILFORD, CT, 06461, United States
Mailing address: 56 ZURKO FARM ROAD, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: IGIBAZURKA@YAHOO.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
IGNAC BENE Officer 56 ZURKO FARM ROAD, MILFORD, CT, 06461, United States 56 ZURKO FARM ROAD, MILFORD, CT, 06461, United States
GABRIELLA BENE Officer 56 ZURKO FARM ROAD, MILFORD, CT, 06461, United States 56 ZURKO FARM ROAD, MILFORD, CT, 06461, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P. LYNCH ESQ. Agent 56 ZURKO FARM ROAD, MILFORD, CT, 06461, United States 56 ZURKO FARM ROAD, MILFORD, CT, 06461, United States +1 203-878-4669 mlynch@ltmblaw.com 137 TERRACE ROAD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013147329 2025-04-06 - Annual Report Annual Report -
BF-0011093213 2024-03-12 - Annual Report Annual Report -
BF-0012372936 2024-03-12 - Annual Report Annual Report -
BF-0010383476 2022-04-01 - Annual Report Annual Report 2022
0007196801 2021-03-01 2021-03-01 Business Formation Certificate of Organization -

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
Milford 20 WAMPUS LN 55/816/3// - 13638 Source Link
Acct Number 006631
Assessment Value $221,750
Appraisal Value $316,780
Land Use Description FACTORY
Zone LI
Neighborhood GG
Land Assessed Value $106,680
Land Appraised Value $152,400

Parties

Name 20 WAMPUS LANE, LLC
Sale Date 2021-03-05
Name BENE IGNAC &
Sale Date 2021-02-01
Sale Price $240,000
Name THE 100 GSM COMPANY, LLC
Sale Date 2006-08-25
Sale Price $315,000
Name FINIELLO JOHN
Sale Date 2001-11-15
Name FINIELLO JOHN &
Sale Date 2001-07-31
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