Search icon

GHRDC, INC.

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

Company Details

Entity Name: GHRDC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 12 Aug 1994
Branch of: GHRDC, INC., NEW YORK (Company Number 1658539)
Business ALEI: 0301027
Annual report due: 01 Aug 1997
Business address: C/O GRENTHAL REALTY PARTNERS L.P. 4 PARK AVENUE, NEW YORK, NY, 10016
Mailing address: C/O GREENTHAL REALTY PARTNERS, L.P. 4 PARK AVE, NEW YORK, NY, 10016
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
LANCE N WEST Officer 4 PARK AVE, NEW YORK, NY, 10016, United States 185 EAST 86TH STREET, #20D, NEW YORK, NY, 10028, United States
SAUL CLATEMAN Officer 4 PARK AVE, NEW YORK, NY, 10016, United States 140 EAST 81ST STREET, #2A, NEW YORK, NY, 10028, United States
ROBERT H HEIMERL Officer 4 PARK AVE, NEW YORK, NY, 10016, United States 501 CHELTENA AVENUE, JENKINTOWN, PA, 19046, United States
DENISE C DENICOLA Officer 4 PARK AVE, NEW YORK, NY, 10016, United States 405 EAST 54TH STREET, #9C, NEW YORK, NY, 10022, United States
JOANNE DINARDI Officer 4 PARK AVE, NEW YORK, NY, 10016, United States 404 EAST 55TH STREET, #13G, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006632870 2019-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006542625 2019-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003923944 2009-04-30 2009-04-30 Agent Resignation Agent Resignation -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0001703772 1997-02-10 - Annual Report Annual Report 1996
0000365031 1994-08-12 - Business Registration Certificate of Authority -

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
New London 13 GEORGIANA ST D10/224/20// 0.15 6321 Source Link
Acct Number 6321
Assessment Value $143,100
Appraisal Value $204,400
Land Use Description Two Family
Zone R-1A
Neighborhood 505
Land Assessed Value $40,800
Land Appraised Value $58,300

Parties

Name DIAZ PROPERTIES, LLC
Sale Date 2017-08-24
Sale Price $1
Name DIAZSAAVEDRA JAMES A
Sale Date 1995-04-28
Sale Price $39,000
Name GHRDC, INC.
Sale Date 1995-04-28
Name CITIZENS SAVINGS BANK
Sale Date 1995-04-25
Name GURETSKY JAY A + KAY
Sale Date 1987-05-01
Sale Price $13,000
New London 280 GARDNER AVE #B5 E24/47/5/B5/ - 758 Source Link
Acct Number 758
Assessment Value $87,200
Appraisal Value $124,600
Land Use Description Condo
Zone R-2
Neighborhood CND

Parties

Name HENDERSON KASSANDRA FROST &
Sale Date 2019-03-13
Sale Price $70,000
Name LITTLEFIELD JACLYN N
Sale Date 2015-10-30
Sale Price $65,750
Name TETRAULT ERNEST J + PATRICE M
Sale Date 2003-11-26
Sale Price $94,000
Name JORDAN MARY ANN H
Sale Date 1995-06-05
Sale Price $35,000
Name GHRDC, INC.
Sale Date 1995-02-27
Norwich 31-33 FIFTH ST 87/2/31// 0.1 1466 Source Link
Acct Number 0014840001
Assessment Value $209,400
Appraisal Value $299,000
Land Use Description 3-Family
Zone GC
Neighborhood 0051
Land Assessed Value $27,700
Land Appraised Value $39,500

Parties

Name SCOTT ERIC
Sale Date 2020-10-01
Name COVAL DONNA M TRUSTEE UNDER THE COVAL
Sale Date 2020-10-01
Name COVAL DONNA M TRUSTEE UNDER THE COVAL
Sale Date 2006-09-28
Name COVAL DONNA L
Sale Date 1995-07-03
Name GHRDC, INC.
Sale Date 1995-02-23

Property Records Card

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 Unique Id Size url
North Stonington 34 RAVENWOOD RD C3798500 0.7400 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 261,200
Assessed Value 182,840

Parties

Name MARS-MARTINS HEATHER &
Sale Date 2019-09-11
Sale Price $230,000
Name MASHANTUCKET PEQUOT TRIBE THE
Sale Date 1996-08-28
Sale Price $135,000
Name BURDICK ALAN J & DEENA M
Sale Date 1995-04-28
Sale Price $94,000
Name GHRDC, INC.
Sale Date 1995-04-10
Sale Price $95,000
Name CONTINO RICK J & DEBORAH M
Sale Date 1988-07-28
Sale Price $165,000

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 16331 CITIZENS SAVINGS BANK v MATHEW GREENE ET AL. 1996-08-29 Appeal Case Disposed View Case
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