Search icon

GFG REALTY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GFG REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 1994
Business ALEI: 0507801
Annual report due: 31 Mar 2026
Business address: 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States
Mailing address: 555 TAYLOR ROAD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lswedis@usarecycle.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
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
FRANK ANTONACCI Officer 555 TAYLOR ROAD, ENFIELD, CT, 06082, United States 137 BILLINGS RD., SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922497 2025-03-14 - Annual Report Annual Report -
BF-0012357530 2024-03-13 - Annual Report Annual Report -
BF-0011768762 2023-04-20 2023-04-20 Amendment Certificate of Amendment -
BF-0011254607 2023-03-29 - Annual Report Annual Report -
BF-0010254591 2022-03-18 - Annual Report Annual Report 2022
0007269602 2021-03-30 - Annual Report Annual Report 2021
0006855832 2020-03-30 - Annual Report Annual Report 2020
0006507720 2019-03-29 - Annual Report Annual Report 2019
0006079219 2018-02-14 - Annual Report Annual Report 2018
0005991425 2017-12-27 - 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
Enfield LAUGHLIN RD 119//0007// 6.4 208 Source Link
Acct Number 001200010035
Assessment Value $1,250
Appraisal Value $57,600
Land Use Description 490 Pasture
Zone R88
Neighborhood 065
Land Assessed Value $1,250
Land Appraised Value $57,600

Parties

Name LAUGHLIN ROAD LLC
Sale Date 2002-12-13
Name GFG REALTY LLC
Sale Date 1995-02-10
Name ANTONACCI FRANK + GERALD + GUY
Sale Date 1992-11-05
Sale Price $5,000
East Windsor 10 SHOHAM RD 113/17/000/J/ 6.77 3675 Source Link
Acct Number 01590000
Assessment Value $686,230
Appraisal Value $980,310
Land Use Description Industrial
Zone M-1
Land Assessed Value $242,990
Land Appraised Value $347,130

Parties

Name 10 SHOHAM ROAD LLC
Sale Date 2002-12-16
Name GFG REALTY LLC
Sale Date 1995-02-10
Name ANTONACCI FRANK & GERALD & GUY
Sale Date 1994-04-06
Name BARBIERI T MARK
Sale Date 1994-04-06
Name ANTONACCI FRANK & GERALD & GUY
Sale Date 1992-02-27
Sale Price $560,000
Enfield 79 FLETCHER RD 118//0014// 6.01 4191 Source Link
Acct Number 000800020080
Assessment Value $12,300
Appraisal Value $17,500
Land Use Description 490 Pasture
Zone R88
Neighborhood 060
Land Assessed Value $1,200
Land Appraised Value $1,700

Parties

Name F + G FLETCHER + MAPLE LLC
Sale Date 2002-12-13
Name GFG REALTY LLC
Sale Date 1995-02-10
Name ANTONACCI GERALD + FRANK + GUY
Sale Date 1992-12-03
Sale Price $25,000
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