Entity Name: | GANINO PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Feb 2003 |
Business ALEI: | 0739637 |
Annual report due: | 31 Mar 2026 |
Business address: | 55 GIBSON AVENUE, TRUMBULL, CT, 06611, United States |
Mailing address: | P O BOX 110403 P O BOX 110403, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jfganinojr@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY M. WASIKOWSKI | Agent | 26 CHERRY ST, MILFORD, CT, 06460, United States | 26 CHERRY ST, MILFORD, CT, 06460, United States | +1 203-520-1915 | jfganinojr@gmail.com | CT, 26 CHERRY STREET, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH GANINO JR. | Officer | 55 GIBSON AVENUE, TRUMBULL, CT, 06611, United States | CT, 52 PARK LANE, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012955536 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012333360 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011271671 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010250752 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007128790 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006810985 | 2020-03-04 | - | Annual Report | Annual Report | 2020 |
0006444305 | 2019-03-11 | - | Annual Report | Annual Report | 2018 |
0006444277 | 2019-03-11 | - | Annual Report | Annual Report | 2017 |
0006444333 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0005757089 | 2017-01-31 | - | Annual Report | Annual Report | 2013 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003442984 | Active | OFS | 2021-04-26 | 2026-06-27 | AMENDMENT | |||||||||||||
|
Name | GANINO PROPERTIES, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | GANINO PROPERTIES, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | GANINO PROPERTIES, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stratford | 25 CHARLES ST | 20/62/1// | 0.23 | 3478 | Source Link | |||||||||||||||||||||||||||||||||||||||||
|
Name | GANINO PROPERTIES, LLC |
Sale Date | 2003-07-01 |
Sale Price | $250,000 |
Name | COLLINS BRIAN W SR & BRIAN W JR |
Sale Date | 1995-11-14 |
Sale Price | $205,000 |
Name | WESTBERG CHARLES E |
Sale Date | 1989-06-19 |
Acct Number | 1092500 |
Assessment Value | $273,770 |
Appraisal Value | $391,100 |
Land Use Description | Ind Job Shop |
Neighborhood | 100 |
Land Assessed Value | $134,960 |
Land Appraised Value | $192,800 |
Parties
Name | GANINO PROPERTIES, LLC |
Sale Date | 2006-03-07 |
Sale Price | $205,000 |
Name | MAURITZ RUDOLPH J JR EST & |
Sale Date | 2006-03-07 |
Name | MAURITZ RUDOLPH J JR & |
Sale Date | 1998-03-09 |
Name | MAURITZ RUDOLPH J JR & |
Sale Date | 1997-05-15 |
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