Search icon

GRATZL, LLC

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

Company Details

Entity Name: GRATZL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 1998
Business ALEI: 0596060
Annual report due: 31 Mar 2026
Business address: 450 B CHESTNUT TREE HILL RD, SOUTHBURY, CT, 06488, United States
Mailing address: 450 B CHESTNUT TREE HILL RD, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mike@gratzlllc.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. GRATZL Agent 450B CHESTNUT TREE HILL RD, SOUTHBURY, CT, 06488, United States 450 B CHESTNUT TREE HILL RD, SOUTHBURY, CT, 06488, United States +1 203-241-9674 mike@gratzlllc.com 450 B CHESTNUT TREE HILL RD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
MICHAEL A GRATZL Officer 450 B CHESTNUT TREE HILL RD, SOUTHBURY, CT, 06488, United States 450 B CHESTNUT TREE HILL RD, SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0005466 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2005-10-01 2007-09-30
HIC.0582926 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2003-12-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934089 2025-03-05 - Annual Report Annual Report -
BF-0012266283 2024-01-30 - Annual Report Annual Report -
BF-0011148167 2023-02-05 - Annual Report Annual Report -
BF-0010257573 2022-03-23 - Annual Report Annual Report 2022
0007077720 2021-01-25 - Annual Report Annual Report 2021
0006763233 2020-02-19 - Annual Report Annual Report 2017
0006763238 2020-02-19 - Annual Report Annual Report 2018
0006763228 2020-02-19 - Annual Report Annual Report 2016
0006763243 2020-02-19 - Annual Report Annual Report 2020
0006763240 2020-02-19 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003422700 Active OFS 2021-01-25 2026-02-02 AMENDMENT

Parties

Name GRATZL, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003100783 Active OFS 2016-02-02 2026-02-02 ORIG FIN STMT

Parties

Name GRATZL, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
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