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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | GRATZL, LLC |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
Parties
Name | GRATZL, LLC |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
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