Search icon

GRADER FAMILY, LLC

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

Company Details

Entity Name: GRADER FAMILY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 1997
Business ALEI: 0565703
Annual report due: 31 Mar 2026
Business address: 500 LONG HILL ROAD, GROTON, CT, 06340, United States
Mailing address: 500 LONG HILL ROAD, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: mgrader@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
MARK GRADER Agent 500 LONG HILL ROAD, GROTON, CT, 06340, United States 500 LONG HILL ROAD, GROTON, CT, 06340, United States +1 860-460-2225 mgrader@yahoo.com CONNECTICUT, 91 PINE ISLAND ROAD, GROTON, CT, 06340, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK GRADER Officer 500 LONG HILL ROAD, GROTON, CT, 06340, United States +1 860-460-2225 mgrader@yahoo.com CONNECTICUT, 91 PINE ISLAND ROAD, GROTON, CT, 06340, United States
LORRAINE CAROLE GRADER Officer 500 LONG HILL ROAD, GROTON, CT, 06340, United States - - 95 PINE ISLAND ROAD, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927298 2025-03-05 - Annual Report Annual Report -
BF-0012176291 2024-02-15 - Annual Report Annual Report -
BF-0011261256 2023-02-27 - Annual Report Annual Report -
BF-0010594155 2022-05-16 2022-05-16 Amendment Certificate of Amendment -
BF-0010210287 2022-03-29 - Annual Report Annual Report 2022
0007172886 2021-02-18 - Annual Report Annual Report 2021
0006824222 2020-03-09 - Annual Report Annual Report 2020
0006413566 2019-02-27 - Annual Report Annual Report 2019
0006070674 2018-02-12 - Annual Report Annual Report 2018
0006070650 2018-02-12 - 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
Norwich 561 WEST MAIN ST 108/3/61// 0.25 4405 Source Link
Acct Number 0044670001
Assessment Value $356,700
Appraisal Value $509,400
Land Use Description COM RETL M-94
Zone GC
Neighborhood C120
Land Assessed Value $126,400
Land Appraised Value $180,500

Parties

Name GRADER FAMILY, LLC
Sale Date 2015-02-10
Name GRADER PETER F +
Sale Date 1994-01-24
Name GRADER PETER F + LORRAINE C
Sale Date 1986-10-14
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