Search icon

GREENSVIEW PROPERTIES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GREENSVIEW PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 1999
Business ALEI: 0614658
Annual report due: 31 Mar 2026
Business address: 23 HOYT ROAD, BETHEL, CT, 06801, United States
Mailing address: 23 HOYT ROAD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gribprop@gmail.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
MICAHEL P. GRIBBIN Agent 23 Hoyt Rd, Bethel, CT, 06801-1323, United States 23 Hoyt Rd, Bethel, CT, 06801-1323, United States +1 860-916-9749 gribprop@gmail.com 23 Hoyt Rd, Bethel, CT, 06801-1323, United States

Officer

Name Role Business address Residence address
MICHAEL P. GRIBBIN Officer 23 HOYT ROAD, BETHEL, CT, 06801, United States 23 HOYT ROAD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343180 2024-02-05 - Annual Report Annual Report -
BF-0011156256 2023-01-23 - Annual Report Annual Report -
BF-0010339771 2022-03-09 - Annual Report Annual Report 2022
0007179735 2021-02-20 - Annual Report Annual Report 2021
0006818938 2020-03-06 - Annual Report Annual Report 2020
0006420118 2019-03-02 - Annual Report Annual Report 2019
0006051935 2018-02-02 - Annual Report Annual Report 2018
0005771243 2017-02-21 - Annual Report Annual Report 2017
0005489050 2016-02-18 - Annual Report Annual Report 2016
0005346155 2015-06-10 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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