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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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