Search icon

G.P. INDUSTRIES LTD, LLC

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

Company Details

Entity Name: G.P. INDUSTRIES LTD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jan 1997
Business ALEI: 0551468
Annual report due: 31 Mar 2025
Business address: 106 FORT HILL RD., NEW MILFORD, CT, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: adv200@yahoo.com

Industry & Business Activity

NAICS

325998 All Other Miscellaneous Chemical Product and Preparation Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing chemical products (except basic chemicals, resins, and synthetic rubber; cellulosic and noncellulosic fibers and filaments; pesticides, fertilizers, and other agricultural chemicals; pharmaceuticals and medicines; paints, coatings and adhesives; soaps, cleaning compounds, and toilet preparations; printing inks; explosives; custom compounding of purchased resins; and photographic films, papers, plates, chemicals, and copy toners). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BHUPINDER SINGH Agent 106 FORT HILL ROAD, NEW MILFORD, CT, 06776, United States 106 FORT HILL ROAD, NEW MILFORD, CT, 06776, United States +1 203-917-1672 adv200@yahoo.com 14 DRAPEAU ROAD, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
KRISHAN SINGH Officer 106 FORT HILL RD., NEW MILFORD, CT, 06776, United States - - 85 SUNNY VALLEY ROAD, NEW MILFORD, CT, 06776, United States
BHUPINDER SINGH Officer 106 FORT HILL RD., NEW MILFORD, CT, 06776, United States +1 203-917-1672 adv200@yahoo.com 14 DRAPEAU ROAD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179832 2024-04-26 - Annual Report Annual Report -
BF-0011263904 2023-05-09 - Annual Report Annual Report -
BF-0008822160 2023-05-09 - Annual Report Annual Report 2020
BF-0010791948 2023-05-09 - Annual Report Annual Report -
BF-0009882474 2023-05-09 - Annual Report Annual Report -
0006395401 2019-02-20 2019-02-20 Change of Agent Address Agent Address Change -
0006371605 2019-02-08 - Annual Report Annual Report 2019
0006339072 2019-01-26 - Annual Report Annual Report 2017
0006339069 2019-01-26 - Annual Report Annual Report 2016
0006339067 2019-01-26 - Annual Report Annual Report 2014

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 Milford 29 WEST ST 28/4/160// 0.33 4961 Source Link
Acct Number 004607
Assessment Value $739,760
Appraisal Value $1,056,800
Land Use Description Apartments
Zone TLD
Neighborhood C125

Parties

Name CONNECTICUT HISTORIC PROPERTIES, LLC
Sale Date 2005-05-12
Name HANCOCK JAMES M + JAMES C
Sale Date 2002-11-08
Sale Price $195,000
Name G.P. INDUSTRIES LTD, LLC
Sale Date 1998-04-30
Name SINGH BHUPINDER
Sale Date 1996-11-27
Sale Price $90,000
Name NEWMIL BANK
Sale Date 1992-02-21
New Milford 7 SO END PLAZA 14/1/54/7/ - 1877 Source Link
Acct Number 009002
Assessment Value $174,300
Appraisal Value $249,000
Land Use Description Ind Condo
Zone B2

Parties

Name G.P. INDUSTRIES LTD, LLC
Sale Date 2019-04-04
Sale Price $250,000
Name SIMOND JEAN MANUEL + SYLVIE S
Sale Date 1997-12-08
Sale Price $165,000
Name TELESCO ANGELO J EST OF &
Sale Date 1994-11-15
Name TELESCO ANGELO J & LILLIAN M
Sale Date 1987-03-10
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