Search icon

G & L CARPENTRY, LTD.

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

Company Details

Entity Name: G & L CARPENTRY, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2000
Business ALEI: 0651725
Annual report due: 16 May 2026
Business address: 28 BEAR MOUNTAIN RD, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 28 BEAR MOUNTAIN RD, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: greg6164@sbcglobal.net

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include 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
GREGORY J. WHITE Agent 28 Bear Mountain Rd, New Fairfield, CT, 06812-5105, United States 28 Bear Mountain Rd, New Fairfield, CT, 06812-5105, United States +1 203-948-3866 greg6164@sbcglobal.net 28 BEAR MOUNTAIN ROAD, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
LORE WHITE Officer 28 BEAR MOUNTIAN RD, NEW FAIRFIELD, CT, 06812, United States - - 28 BEAR MOUNTIAN RD, NEW FAIRFIELD, CT, 06812, United States
GREGORY J. WHITE Officer 28 BEAR MOUNTAIN RD., NEW FAIRFIELD, CT, 06812, United States +1 203-948-3866 greg6164@sbcglobal.net 28 BEAR MOUNTAIN ROAD, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941942 2025-04-16 - Annual Report Annual Report -
BF-0012149966 2024-05-16 - Annual Report Annual Report -
BF-0009889984 2023-09-10 - Annual Report Annual Report -
BF-0011158720 2023-09-10 - Annual Report Annual Report -
BF-0010707427 2023-09-10 - Annual Report Annual Report -
BF-0011923531 2023-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009023205 2022-08-14 - Annual Report Annual Report 2020
0006558377 2019-05-14 - Annual Report Annual Report 2018
0006558378 2019-05-14 - Annual Report Annual Report 2019
0005985846 2017-12-14 - Annual Report Annual Report 2017

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
0005059369 Active OFS 2022-04-12 2027-01-20 AMENDMENT

Parties

Name G & L CARPENTRY, LTD.
Role Debtor
Name Northwest Bank
Role Secured Party
Name Oakmont Capital Holdings LLC
Role Secured Party
0005041497 Active OFS 2022-01-20 2027-01-20 ORIG FIN STMT

Parties

Name G & L CARPENTRY, LTD.
Role Debtor
Name Oakmont Capital Holdings LLC
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