Search icon

GRANGER GROUP, INC.

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

Company Details

Entity Name: GRANGER GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 1985
Business ALEI: 0168253
Annual report due: 15 Apr 2026
Business address: 291 WILLIS STREET, BRISTOL, CT, 06010, United States
Mailing address: ARTHUR BISSELL 291 WILLIS STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: linart19@comcast.net

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES ZIOGAS JR. Agent 104 BELLEVUE AVE., 104 BELLEVUE AVE., BRISTOL, CT, 06010, United States 104 BELLEVUE AVE., 104 BELLEVUE AVE., BRISTOL, CT, 06010, United States +1 860-735-6700 linart19@comcast.net 716 WOLCOTT RD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
ARTHUR BISSELL Officer 291 WILLIS ST, BRISTOL, CT, 06010, United States 291 WILLIS ST, BRISTOL, CT, 06010, United States
LINDA BISSELL Officer 291 WILLIS STREET, BRISTOL, CT, 06010, United States 291 WILLIS STREET, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0513068 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1995-07-01 1996-11-30
HIC.0549526 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906753 2025-03-16 - Annual Report Annual Report -
BF-0012049343 2024-03-27 - Annual Report Annual Report -
BF-0011078392 2023-03-30 - Annual Report Annual Report -
BF-0010402935 2022-03-28 - Annual Report Annual Report 2022
0007219838 2021-03-11 - Annual Report Annual Report 2021
0006827010 2020-03-11 - Annual Report Annual Report 2020
0006824447 2020-03-10 - Interim Notice Interim Notice -
0006824558 2020-03-10 2020-03-10 Change of Agent Agent Change -
0006479544 2019-03-20 - Annual Report Annual Report 2019
0006144670 2018-03-29 - Annual Report Annual Report 2018
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