Search icon

G & W REAL ESTATE SERVICES, INC.

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

Company Details

Entity Name: G & W REAL ESTATE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 1991
Business ALEI: 0267597
Annual report due: 19 Nov 2025
Business address: 365 MAIN 365 MAIN STREET 365 MAIN STREET, WATERTOWN, CT, 06795, United States
Mailing address: PO BOX 879 365 MAIN STREET, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: barbara@gwmanagement.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

Officer

Name Role Residence address
ANDREW J. GIONTA Officer 134 FERN HILL RD, WATERTOWN, CT, 06795, United States
PATRICIA R. GIONTA Officer FERN HILL RD, WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW J GIONTA Agent 365 MAIN STREET, 365 MAIN STREET, WATERTOWN, CT, 06795, United States 365 MAIN STREET, 365 MAIN STREET, WATERTOWN, CT, 06795, United States +1 860-274-6725 barbara@gwmanagement.com 134 FERN HILL ROAD, 134 FERN HILL ROAD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268482 2024-11-13 - Annual Report Annual Report -
BF-0011389971 2023-11-09 - Annual Report Annual Report -
BF-0010284099 2022-11-14 - Annual Report Annual Report 2022
BF-0009822369 2021-11-04 - Annual Report Annual Report -
0007021185 2020-11-18 - Annual Report Annual Report 2020
0006680155 2019-11-14 - Annual Report Annual Report 2019
0006279560 2018-11-19 - Annual Report Annual Report 2018
0005972697 2017-11-27 - Annual Report Annual Report 2017
0005689943 2016-11-09 - Annual Report Annual Report 2016
0005422483 2015-11-03 - Annual Report Annual Report 2015
See something incorrect or outdated?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