Search icon

GARDELLA PROPERTIES, INC.

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

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

Officer

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

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 -
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