Entity Name: | GARDELLA PROPERTIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Dec 1986 |
Business ALEI: | 0192469 |
Annual report due: | 22 Dec 2025 |
Business address: | 48 CALF PASTURE BEACH ROAD, NORWALK, CT, 06855, United States |
Mailing address: | 48 CALF PASTURE BEACH ROAD, NORWALK, CT, United States, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | susanb@rexmarine.com |
E-Mail: | sbrown@rexmarine.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM T GARDELLA | Agent | 144 WATER STREET, NORWALK, CT, 06854, United States | 144 WATER STREET, NORWALK, CT, 06854, United States | +1 203-247-1341 | sbrown@rexmarine.com | 17 ISLAND DRIVE, NORWALK, CT, 06855, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS METCHICK | Director | - | 1201 Old Field Road, Fairfield, CT, 06824, United States |
RICHARD TAYLOR | Director | 48 CALF PASTURE BEACH ROAD, NORWALK, CT, 06855, United States | 44 HARDING AVENUE, BLOOMFIELD, CT, 06002, United States |
DONNA G LEBLANC | Director | 48 CALF PASURE BEACH ROAD, NORWALK, CT, 06855, United States | 21 ISLAND DRIVE, NORWALK, CT, 06855, United States |
JOHN DONNACHIE | Director | - | 3335 White Oak Ln, Highlands Ranch, CO, 80129-4659, United States |
SHARON SHEARER | Director | 48 CALF PASTURE BEACH ROAD, NORWALK, CT, 06855, United States | 11 Island Drive, Norwalk, CT, 06855, United States |
PATRICIA G FALES | Director | 48 CALF PASTURE BEACH ROAD, NORWALK, CT, 06855, United States | 17 WALLACE AVENUE, NORWALK, CT, 06855, United States |
SUSAN G BROWN | Director | 48 CALF PASTURE BEACH ROAD, NORWALK, CT, 06855, United States | 3 SPAR ROAD, NORWALK, CT, 06855, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SANDRA MEES | Officer | 48 BEACH ROAD, NORWALK, CT, 06855, United States | 11 ISLAND DRIVE, NORWALK, CT, 06855, United States |
ELIZABETH O'CONNOR | Officer | 48 BEACH ROAD, NORWALK, CT, 06855, United States | 334 PINE CREEK AVENUE, FAIRFIELD, CT, 06824, United States |
DONNA LEBLANC | Officer | 48 BEACH ROAD, NORWALK, CT, 06855, United States | 21 ISLAND DRIVE, NORWALK, CT, 06855, United States |
DIANE GARDELLA | Officer | 48 BEACH ROAD, NORWALK, CT, 06855, United States | 39 COVE AVENUE, APT B, NORWALK, CT, 06855, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012279412 | 2024-12-09 | - | Annual Report | Annual Report | - |
BF-0012475573 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0010261665 | 2022-12-01 | - | Annual Report | Annual Report | 2022 |
BF-0009825781 | 2022-01-04 | - | Annual Report | Annual Report | - |
0007262141 | 2021-03-26 | - | Annual Report | Annual Report | 2019 |
0007262159 | 2021-03-26 | - | Annual Report | Annual Report | 2020 |
0006644111 | 2019-09-13 | - | Annual Report | Annual Report | 2018 |
0006644108 | 2019-09-13 | - | Annual Report | Annual Report | 2017 |
0005854989 | 2017-06-02 | - | Annual Report | Annual Report | 2016 |
0005530971 | 2016-03-29 | 2016-03-29 | Change of Agent | Agent Change | - |
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