Search icon

GRAY EAGLE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRAY EAGLE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 1987
Business ALEI: 0204147
Annual report due: 06 Aug 2025
Business address: 183 QUARRY RD, MILFORD, CT, 06460, United States
Mailing address: 183 Quarry Rd, Milford, CT, United States, 06460-2867
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: teresa@damatobrothers.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

Director

Name Role Business address Residence address
JOHN C. D'AMATO Director 183 QUARRY RD, MILFORD, CT, 06460, United States 106 Watch Hill Road, Westerly, RI, 02891, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOUIS J. D'AMATO Officer 183 QUARRY RD, MILFORD, CT, 06460, United States +1 203-410-5352 lou@damatobrothers.com 481 Roses Mill Rd, Milford, CT, 06460-2830, United States
JOHN C. D'AMATO Officer 183 QUARRY RD, MILFORD, CT, 06460, United States - - 106 Watch Hill Road, Westerly, RI, 02891, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS J. D'AMATO Agent 183 QUARRY RD, MILFORD, CT, 06460, United States 183 QUARRY RD, MILFORD, CT, 06460, United States +1 203-410-5352 lou@damatobrothers.com 481 Roses Mill Rd, Milford, CT, 06460-2830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192346 2024-07-16 - Annual Report Annual Report -
BF-0011388289 2023-07-24 - Annual Report Annual Report -
BF-0010380682 2022-07-26 - Annual Report Annual Report 2022
BF-0009809970 2021-09-29 - Annual Report Annual Report -
0006949415 2020-07-20 - Annual Report Annual Report 2020
0006666717 2019-10-24 - Annual Report Annual Report 2019
0006666712 2019-10-24 - Change of Email Address Business Email Address Change -
0006220988 2018-07-24 - Annual Report Annual Report 2018
0005904307 2017-08-07 - Annual Report Annual Report 2017
0005623858 2016-08-08 - Annual Report Annual Report 2015

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
Branford 11 SYCAMORE WAY J04/000002/003.6// 2.19 5193 Source Link
Acct Number 014440
Assessment Value $1,373,100
Appraisal Value $1,961,500
Land Use Description IND WHS MDL96
Zone IG-2
Land Assessed Value $406,000
Land Appraised Value $580,000

Parties

Name GRAY EAGLE, INC.
Sale Date 1987-08-19
Branford 12 SYCAMORE WAY J04/000002/03.13// 2.23 1234 Source Link
Acct Number 012955
Assessment Value $1,580,600
Appraisal Value $2,257,900
Land Use Description COMM WHS MDL96
Zone IG-2
Land Assessed Value $420,100
Land Appraised Value $600,100

Parties

Name LOCKWOOD REALTY LLC
Sale Date 2012-10-05
Sale Price $1,200,000
Name DAMATO JOHN C &
Sale Date 2003-06-25
Sale Price $160,000
Name GRAY EAGLE, INC.
Sale Date 1988-02-02
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