Search icon

G.R.T. EQUITIES, LLC

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

Company Details

Entity Name: G.R.T. EQUITIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2001
Business ALEI: 0689213
Annual report due: 31 Mar 2026
Business address: 2805 WHITNEY AVENUE, HAMDEN, CT, 06518, United States
Mailing address: 2805 WHITNEY AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rtorrenti@torrentilaw.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROSANNE TORRENTI Agent 2805 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2805 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-281-7005 rtorrenti@torrentilaw.com 231 HAWTHORNE LANE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
R. EUGENE TORRENTI Officer 2805 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 231 HAWTHORNE LANE, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946169 2025-03-10 - Annual Report Annual Report -
BF-0012143339 2024-01-31 - Annual Report Annual Report -
BF-0011400659 2024-01-31 - Annual Report Annual Report -
BF-0010221458 2022-03-28 - Annual Report Annual Report 2022
0007141891 2021-02-10 - Annual Report Annual Report 2021
0006865035 2020-03-31 - Annual Report Annual Report 2020
0006491193 2019-03-26 - Annual Report Annual Report 2019
0006338998 2019-01-26 - Annual Report Annual Report 2017
0006339005 2019-01-26 - Annual Report Annual Report 2018
0005635724 2016-08-23 - Annual Report Annual Report 2016

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
Hamden 2805 WHITNEY AVE 2831/190/// 0.78 14787 Source Link
Appraisal Value $635,200
Land Use Description OFFICE BLD M94
Zone T3
Neighborhood W
Land Appraised Value $479,900

Parties

Name G.R.T. EQUITIES, LLC
Sale Date 2001-09-28
Name TORRENTI R EUGENE
Sale Date 1996-07-17
Sale Price $180,000
Name SCARPA LEWIS W
Sale Date 1983-03-21
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