Search icon

GIRLIE 2, LLC

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

Company Details

Entity Name: GIRLIE 2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2003
Business ALEI: 0757282
Annual report due: 31 Mar 2026
Business address: 210 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, United States
Mailing address: 210 SOUTH BROAD STREET, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: cipgirlie@gmail.com

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH D. MITCHELL Agent 210 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, United States 210 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, United States +1 860-984-5817 Cipgirlie@gmail.com 23 MYSTIC AVENUE, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH D. MITCHELL Officer 210 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, United States +1 860-984-5817 Cipgirlie@gmail.com 23 MYSTIC AVENUE, PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959919 2025-03-06 - Annual Report Annual Report -
BF-0012083314 2024-02-16 - Annual Report Annual Report -
BF-0011276210 2023-02-28 - Annual Report Annual Report -
BF-0010213099 2022-03-04 - Annual Report Annual Report 2022
0007110491 2021-02-02 - Annual Report Annual Report 2021
0006838688 2020-03-18 - Annual Report Annual Report 2019
0006838694 2020-03-18 - Annual Report Annual Report 2020
0006045850 2018-01-30 - Annual Report Annual Report 2018
0005906645 2017-08-09 - Annual Report Annual Report 2016
0005906653 2017-08-09 - Annual Report Annual Report 2017

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
Stonington 210 S BROAD ST 36/4/1// 1.26 3385 Source Link
Acct Number 00239100
Assessment Value $268,500
Appraisal Value $383,600
Land Use Description STORE/SHOP M-94
Neighborhood 4000
Land Assessed Value $124,000
Land Appraised Value $177,200

Parties

Name GIRLIE 2, LLC
Sale Date 2003-08-22
Sale Price $275,000
Name QRV 210 SOUTH BROAD ST LLC
Sale Date 2001-12-28
Name QUINLAN RAYMOND J & SHERRY A
Sale Date 1995-01-31
Name DOUNOUK PETER A JR
Sale Date 1986-12-31
Name PACHECO STEPHEN P & CONSTANCE M
Sale Date 1984-03-14
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