Search icon

GIR ASSOCIATES, LLC

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

Company Details

Entity Name: GIR ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2002
Business ALEI: 0729436
Annual report due: 31 Mar 2026
Business address: 170 CEDAR ST, BRANFORD, CT, 06405, United States
Mailing address: 170 CEDAR ST, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: BODIE.GREWAL@GMAIL.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
GURMINDER GREWAL Agent 170 CEDAR ST, BRANFORD, CT, 06405, United States 52 HIGHLAND AVENUE, EAST HAVEN, CT, 06513, United States +1 203-506-4002 bodie.grewal@gmail.com 505 Peddlers Rd, Guilford, CT, 06437-4358, United States

Officer

Name Role Business address Residence address
RAHUL SHAH Officer 170 CEDAR ST, BRANFORD, CT, 06405, United States 8 Homestead Pl, Branford, CT, 06405-2603, United States
GURMINDER SINGH GREWAL Officer 170 CEDAR ST, BRANFORD, CT, 06405, United States 24 TOWNSEND AVENUE, NEW HAVEN, CT, 06512, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LGB.0014467 GROCERY BEER ACTIVE IN RENEWAL CURRENT 2009-11-24 2023-11-24 2024-11-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957485 2025-03-31 - Annual Report Annual Report -
BF-0013318949 2025-02-05 2025-02-05 Interim Notice Interim Notice -
BF-0012093311 2024-02-09 - Annual Report Annual Report -
BF-0011272986 2023-02-14 - Annual Report Annual Report -
BF-0010621621 2022-05-31 2022-05-31 Reinstatement Certificate of Reinstatement -
0007363558 2021-06-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007195361 2021-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002496185 2002-10-25 - Business Formation Certificate of Organization -
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