Search icon

GRANSKOG CONSTRUCTION CO.

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

Company Details

Entity Name: GRANSKOG CONSTRUCTION CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 07 Jan 1985
Date of dissolution: 19 Dec 2003
Business ALEI: 0164628
Annual report due: 05 Jan 2004
Business address: 9 CORTLAND DRIVE, BETHEL, CT, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of GRANSKOG CONSTRUCTION CO., NEW YORK 1630791 NEW YORK

Agent

Name Role Residence address
BENGT GRANSKOG Agent 27 DEACON ABBOTT ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
CHRISTINE GRANSKOG Officer 9 CORTLAND DRIVE, BETHEL, CT, 06801, United States 9 CORTLAND DRIVE, BETHEL, CT, 06801, United States
BENGT GRANSKOG Officer 9 CORTLAND DRIVE, BETHEL, CT, 06801, United States 27 DEACON ABBOTT ROAD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002654725 2003-12-19 2003-12-19 Dissolution Certificate of Dissolution -
0002597283 2003-03-10 2003-03-10 Annual Report Annual Report 2003
0002392253 2002-01-23 2002-01-23 Annual Report Annual Report 2002
0002218860 2001-01-22 2001-01-22 Annual Report Annual Report 2001
0002066442 2000-01-19 2000-01-19 Annual Report Annual Report 2000
0001943106 1999-02-03 1999-02-03 Annual Report Annual Report 1999
0001843274 1998-02-02 1998-02-02 Annual Report Annual Report 1998
0001699265 1997-02-25 1997-02-25 Annual Report Annual Report 1997
0001590695 1996-01-25 - Annual Report Annual Report 1996
0001538516 1995-04-07 - Annual Report Annual Report 1995

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
Redding 46 GRANITE RIDGE RD 20//39// 4.41 2426 Source Link
Acct Number 00248000
Assessment Value $497,700
Appraisal Value $711,000
Land Use Description Single Family Res
Zone R-2
Neighborhood 110
Land Assessed Value $174,200
Land Appraised Value $248,800

Parties

Name EASTPORT II, LLC
Sale Date 2005-11-14
Name EASTPORT, LLC
Sale Date 1999-07-02
Sale Price $149,500
Name KRET KATARZYNA & ROBERT
Sale Date 2016-04-11
Sale Price $562,000
Name GORDON JONATHAN M &
Sale Date 2006-03-21
Name GORDON JONATHAN M &
Sale Date 1996-07-29
Name GORDON JONATHAN M MD
Sale Date 1986-04-29
Name GRANSKOG CONSTRUCTION CO.
Sale Date 1985-04-26
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