Search icon

50 Milford Street Ext Plainville CT, LLC

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

Company Details

Entity Name: 50 Milford Street Ext Plainville CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2024
Business ALEI: 3076801
Annual report due: 31 Mar 2026
Business address: 50 Milford Street Extention, Plainville, CT, 06062-2494, United States
Mailing address: 50 Milford Street Extention, Plainville, CT, United States, 06062-2494
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jwz@zentrypoint.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
Joseph W. Zakowski Officer 50 Milford Street Extention, Plainville, CT, 06062-2494, United States 45 Highwood Dr, Avon, CT, 06001-2411, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Margenot Agent 100 Melrose Avenue, Suite 105, Greenwich, CT, 06830, United States 100 Melrose Avenue, Suite 105, Greenwich, CT, 06830, United States +1 203-904-5924 rick@margenotlegal.com 537 Steamboat Rd, 100, Greenwich, CT, 06830-7153, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012891377 2025-03-29 - Annual Report Annual Report -
BF-0012773462 2024-09-25 2024-09-25 Interim Notice Interim Notice -
BF-0012773405 2024-09-25 - Business Formation Certificate of Organization -

Debts and Liens

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
0005254731 Active OFS 2024-12-06 2029-12-06 ORIG FIN STMT

Parties

Name 50 Milford Street Ext Plainville CT, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party

Property Records Card

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 Unique Id Size url
Plainville 50 MILFORD ST EXT R00714 1.5000 Source Link
Property Use Industrial
Primary Use Heavy Manufacturing
Zone GI
Appraised Value 452,200
Assessed Value 316,540

Parties

Name ZAKOWSKI EDWARD J
Sale Date 1996-02-15
Sale Price $0
Name ZAKOWSKI EDWARD J ESTATE OF
Sale Date 2023-06-26
Sale Price $0
Name RICKETSON SUSAN COOLEY
Sale Date 1996-02-15
Sale Price $0
Name RICKETSON E BRADFORD
Sale Date 1994-02-24
Sale Price $0
Name RICKETSON SUSAN COOLEY
Sale Date 1994-01-06
Sale Price $0
Name BROWNSTONE MANUFACTURING, INC.
Sale Date 1987-08-07
Sale Price $0
Name STAVNEZER JACOB MORRIS
Sale Date 1985-12-30
Sale Price $0
Name THE WELLS COMPANY
Sale Date 1977-04-01
Sale Price $0
Name 50 Milford Street Ext Plainville CT, LLC
Sale Date 2024-12-11
Sale Price $450,000
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