Search icon

GRANITE RIDGE REALTY, LLC

Company Details

Entity Name: GRANITE RIDGE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 14 Oct 1999
Date of dissolution: 05 Mar 2025
Business ALEI: 0632619
Annual report due: 31 Mar 2025
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 158 Bunker Hill Rd, West Cornwall, CT, 06796-1721, United States
Mailing address: 158 Bunker Hill Rd, West Cornwall, CT, United States, 06796-1721
ZIP code: 06796
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: weigoldholdings@gmail.com

Officer

Name Role Business address
R-CAM HOLDINGS LLC Officer 158 Bunker Hill Rd, West Cornwall, CT, 06796-1721, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD A. WEIGOLD Agent 158 Bunker Hill Rd, West Cornwall, CT, 06796-1721, United States 158 Bunker Hill Rd, West Cornwall, CT, 06796-1721, United States +1 860-307-0965 weigoldholdings@gmail.com 158 BUNKER HILL ROAD, WEST CORNWALL, CT, 06796, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0573832 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2003-12-01 2004-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351249 2024-03-26 No data Annual Report Annual Report No data
BF-0011154565 2023-03-27 No data Annual Report Annual Report No data
BF-0010237438 2022-03-22 No data Annual Report Annual Report 2022
0007251541 2021-03-23 No data Annual Report Annual Report 2021
0006842023 2020-03-19 No data Annual Report Annual Report 2020
0006466347 2019-03-14 No data Annual Report Annual Report 2019
0006063448 2018-02-08 No data Annual Report Annual Report 2017
0006063453 2018-02-08 No data Annual Report Annual Report 2018
0005672485 2016-10-13 No data Annual Report Annual Report 2016
0005448844 2015-12-17 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website