Search icon

G & G EARTH MATERIALS, L.L.C.

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

Company Details

Entity Name: G & G EARTH MATERIALS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 1998
Business ALEI: 0591687
Annual report due: 31 Mar 2026
Business address: 69 FOWLER ROAD, NORTH BRANFORD, CT, 06471, United States
Mailing address: 2674 Long Hill Rd, Guilford, CT, United States, 06437-3645
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: aarong3934@gmail.com

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RONALD GHIROLI Officer 69 FOWLER RD., NORTH BRANFORD, CT, 06471, United States +1 203-464-7857 aaronghiroli@gmail.com 200 DAMASCUS ROAD, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD GHIROLI Agent 69 Fowler Rd, North Branford, CT, 06471-1519, United States 2674 Long Hill Rd, Guilford, CT, 06437-3645, United States +1 203-464-7857 aaronghiroli@gmail.com 200 DAMASCUS ROAD, BRANFORD, CT, 06405, United States

History

Type Old value New value Date of change
Name change GHIROLI CONSTRUCTION, L.L.C. G & G EARTH MATERIALS, L.L.C. 2007-03-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933555 2025-03-29 - Annual Report Annual Report -
BF-0012181392 2024-01-22 - Annual Report Annual Report -
BF-0011147836 2023-03-28 - Annual Report Annual Report -
BF-0010236629 2022-03-07 - Annual Report Annual Report 2022
0007215122 2021-03-10 - Annual Report Annual Report 2021
0006859719 2020-03-31 - Annual Report Annual Report 2020
0006450910 2019-03-11 - Annual Report Annual Report 2018
0006450920 2019-03-11 - Annual Report Annual Report 2019
0006146076 2018-03-30 - Annual Report Annual Report 2017
0006146070 2018-03-30 - Annual Report Annual Report 2015
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