Search icon

Gray House Properties, Inc.

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

Company Details

Entity Name: Gray House Properties, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Jan 1994
Business ALEI: 0294054
Annual report due: 14 Jan 2026
Business address: 838 Peter Rd, Southbury, CT, 06488-2630, United States
Mailing address: 838 Peter Rd, Southbury, CT, United States, 06488-2630
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: buddyz5630@yahoo.com
E-Mail: joanneciccarelli@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jo-Anne Ciccarelli Agent 838 Peter Rd, Southbury, CT, 06488-2630, United States 838 Peter Rd, Southbury, CT, 06488-2630, United States +1 203-206-1472 joanneciccarelli@yahoo.com 838 Peter Rd, Southbury, CT, 06488-2630, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jo-Anne Ciccarelli Officer 838 Peter Rd, Southbury, CT, 06488-2630, United States +1 203-206-1472 joanneciccarelli@yahoo.com 838 Peter Rd, Southbury, CT, 06488-2630, United States

History

Type Old value New value Date of change
Name change P&JC REALTY, INC. Gray House Properties, Inc. 2025-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013286840 2025-01-10 - Reinstatement Certificate of Reinstatement -
BF-0012689846 2024-07-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012607696 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007230735 2021-03-15 - Annual Report Annual Report 2020
0007230810 2021-03-15 - Annual Report Annual Report 2021
0006664755 2019-10-22 - Annual Report Annual Report 2019
0006664717 2019-10-22 - Annual Report Annual Report 2012
0006664745 2019-10-22 - Annual Report Annual Report 2018
0006664722 2019-10-22 - Annual Report Annual Report 2013
0006664739 2019-10-22 - Annual Report Annual Report 2017

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
Southbury 847 JACOB ROAD 43/18/T2// 1.52 5919 Source Link
Acct Number 00503600
Assessment Value $215,640
Appraisal Value $308,050
Land Use Description Res Dwelling
Zone R-60
Neighborhood 77
Land Assessed Value $97,490
Land Appraised Value $139,270

Parties

Name Gray House Properties, Inc.
Sale Date 1995-02-27
Southbury 820 PETER RD SOUTH 36/47/S12// 1.31 4638 Source Link
Acct Number 00397300
Assessment Value $287,510
Appraisal Value $410,710
Land Use Description Res Dwelling
Zone R-60
Neighborhood 57
Land Assessed Value $95,030
Land Appraised Value $135,750

Parties

Name Gray House Properties, Inc.
Sale Date 1995-02-27
Southbury 900 OLD WATERBURY ROAD 40/29/T9// 2.23 5316 Source Link
Acct Number 00447200
Assessment Value $271,550
Appraisal Value $387,910
Land Use Description Two Family
Zone R-60
Neighborhood 65
Land Assessed Value $83,560
Land Appraised Value $119,360

Parties

Name Gray House Properties, Inc.
Sale Date 1995-02-27
Middlebury 35 NUTMEG RD #E3 4-06//473//E3 - 685 Source Link
Acct Number C0065000
Assessment Value $111,200
Appraisal Value $158,800
Land Use Description Condominium
Zone CA40
Neighborhood R100

Parties

Name CAREW MARY
Sale Date 2005-04-18
Sale Price $160,100
Name CONLAN LUCILLE A EST OF
Sale Date 2001-01-31
Sale Price $149,900
Name Gray House Properties, Inc.
Sale Date 1995-02-27
Southbury 77 MAIN STREET NORTH #U207 PLAYHSE///#U207/CU - 4419 Source Link
Acct Number 00375500
Assessment Value $61,190
Appraisal Value $87,410
Land Use Description Commercial Condo
Zone B-2C

Parties

Name Gray House Properties, Inc.
Sale Date 1995-02-27
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