Search icon

GANNON ENTERPRISES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GANNON ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1999
Business ALEI: 0626739
Annual report due: 31 Mar 2026
Business address: 50 Bellevue Dr, Coventry, CT, 06238-2205, United States
Mailing address: P. O. BOX 911, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: emiliagannon@aol.com
E-Mail: gannonenterprises@sbcglobal.net

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
JOHN GANNON Officer 50 Bellevue Dr, Coventry, CT, 06238-2205, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES R. MARK Agent 452 JACKSON ST, WILLIMANTIC, CT, 06226, United States 452 JACKSON ST, WILLIMANTIC, CT, 06226, United States +1 860-465-2788 emiliagannon@aol.com 57 MAPLE RD, STORRS, CT, 06268, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0002180 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2011-10-01 2013-09-30
NHC.0015928 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2020-09-21 2023-10-01 2025-03-31
HIC.0570329 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2001-02-09 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936672 2025-03-22 - Annual Report Annual Report -
BF-0012354482 2024-02-09 - Annual Report Annual Report -
BF-0011152759 2023-03-27 - Annual Report Annual Report -
BF-0010268678 2022-03-06 - Annual Report Annual Report 2022
0007102158 2021-02-01 - Annual Report Annual Report 2021
0007007676 2020-10-26 2020-10-26 Change of Business Address Business Address Change -
0006771909 2020-02-21 - Annual Report Annual Report 2020
0006380103 2019-02-12 - Annual Report Annual Report 2019
0006052068 2018-02-02 - Annual Report Annual Report 2018
0006052046 2018-02-02 - 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
Mansfield 23 ADELINE PL 38/98/10-3// 0.54 5311 Source Link
Acct Number 38 98 10-3
Assessment Value $210,800
Appraisal Value $301,100
Land Use Description Single Family
Zone R20
Neighborhood 2130
Land Assessed Value $50,800
Land Appraised Value $72,500

Parties

Name SULLIVAN CHRISTOPHER MICHAEL
Sale Date 2019-07-08
Sale Price $310,000
Name HOWIE JUAN & DENISE M
Sale Date 2005-09-07
Sale Price $335,000
Name GANNON ENTERPRISES, LLC
Sale Date 2005-01-20
Sale Price $88,000
Coventry 63 PARKER BRIDGE RD 51//28// 0.91 1071 Source Link
Acct Number R01124
Assessment Value $294,600
Appraisal Value $420,900
Land Use Description Single Family
Zone GR80
Land Appraised Value $68,400

Parties

Name DRONEY MARY ANN
Sale Date 2007-03-26
Sale Price $322,900
Name GANNON ENTERPRISES, LLC
Sale Date 2006-03-01
Name COTE ALLEN L & JACQUELINE S
Sale Date 1998-05-11
Coventry 36 STONECROFT LN 34//86// 0.67 5953 Source Link
Acct Number R06205
Assessment Value $424,000
Appraisal Value $605,700
Land Use Description Single Family
Zone GR80
Land Assessed Value $61,600
Land Appraised Value $84,600

Parties

Name MOUNTAIN 72, LLC
Sale Date 2010-05-04
Name CHATHAM LAKE, LLC
Sale Date 2007-09-14
Name FOURTH CORNER, LLC
Sale Date 2002-10-23
Sale Price $146,300
Name COLLINS, KATHERINE
Sale Date 2020-12-30
Name MCGINNES KATHERINE J
Sale Date 2015-07-02
Sale Price $420,000
Name GANNON JOHN G +
Sale Date 2004-10-04
Name GANNON ENTERPRISES, LLC
Sale Date 2003-10-27
South Windsor 705 TWIN CIRCLE DRIVE 49/23//705/ - 7186 Source Link
Acct Number 90900705
Assessment Value $110,700
Appraisal Value $158,200
Land Use Description Condo
Zone MFA

Parties

Name SILVA SYLVIA S
Sale Date 2012-05-04
Sale Price $121,500
Name BEDINI ROBERT M
Sale Date 2007-08-17
Sale Price $150,000
Name GANNON ENTERPRISES, LLC
Sale Date 2007-07-10
Sale Price $130,000
Name COX CINDY J & MICHAEL A
Sale Date 2000-09-01
Sale Price $71,000
Name QUINN RICHARD J & MARY J SURV
Sale Date 1985-11-13
Sale Price $63,500
Mansfield 29 ADELINE PL 38/98/11-13// 0.47 5319 Source Link
Acct Number 38 98 11-13
Assessment Value $209,800
Appraisal Value $299,700
Land Use Description Single Family
Zone R20
Neighborhood 2130
Land Assessed Value $49,500
Land Appraised Value $70,700

Parties

Name ZHU JIANGUO
Sale Date 2015-07-31
Name ZHU JIANGUO & TANG LIANGRONG
Sale Date 2008-07-03
Sale Price $338,000
Name ELLIOTT BRUCE W JR & CINDY S
Sale Date 2005-08-18
Sale Price $335,000
Name GANNON ENTERPRISES, LLC
Sale Date 2005-01-20
Sale Price $88,000
Name PINE GROVE ESTATES, LLC
Sale Date 2003-06-27
Mansfield 860 MANSFIELD CITY RD 21/55/4-1A// 2.3 2441 Source Link
Acct Number 21 55 4-1A
Assessment Value $175,200
Appraisal Value $250,200
Land Use Description Single Family
Zone RAR90
Neighborhood 3090
Land Assessed Value $45,900
Land Appraised Value $65,500

Parties

Name THACHER JOHN B & AMELIA DEVON
Sale Date 2011-11-17
Name THACHER JOHN B & DAVETTA M
Sale Date 2004-11-04
Sale Price $300,000
Name GANNON ENTERPRISES, LLC
Sale Date 2003-06-25
Sale Price $60,000
Windham 211R PARISH HILL RD 8/3248/5// 2.69 2061 Source Link
Acct Number 00230600
Assessment Value $10,030
Appraisal Value $14,330
Land Use Description Res Vacant
Zone R1
Neighborhood 110
Land Assessed Value $10,030
Land Appraised Value $14,330

Parties

Name VICTORIA HEATHER L & TODD J
Sale Date 2001-01-16
Name ALFORD HEATHER L &
Sale Date 2001-01-16
Sale Price $24,800
Name GANNON ENTERPRISES, LLC
Sale Date 1999-12-02
Sale Price $6,000
Name GANNON JOHN G
Sale Date 1998-10-26
Sale Price $37,500
Name GENEROUS EDWARD
Sale Date 1998-10-26
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