Search icon

GRELLA & ASSOCIATES, LLC

Company Details

Entity Name: GRELLA & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 25 Aug 2003
Business ALEI: 0758095
Annual report due: 31 Mar 2021
NAICS code: 531320 - Offices of Real Estate Appraisers
Business address: 10 FIRETOWN ROAD, SIMSBURY, CT, 06070, United States
Mailing address: 10 FIRETOWN RD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: grellaassoc@comcast.net

Agent

Name Role Business address Mailing address E-Mail Residence address
JOSEPH GRELLA Agent 10 FIRETOWN RD, SIMSBURY, CT, 06070, United States 10 FIRETOWN RD, SIMSBURY, CT, 06070, United States grellaassoc@comcast.net CT, 10 FIRETOWN RD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
JOSEPH D. GRELLA Officer 10 FIRETOWN RD., SINMSBURY, CT, 06070, United States 10 FIRETOWN RD., SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012211931 2023-11-09 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011924156 2023-08-09 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006918409 2020-06-05 No data Annual Report Annual Report 2019
0006918410 2020-06-05 No data Annual Report Annual Report 2020
0006918403 2020-06-05 No data Annual Report Annual Report 2016
0006918406 2020-06-05 No data Annual Report Annual Report 2017
0006918407 2020-06-05 No data Annual Report Annual Report 2018
0006900792 2020-05-08 No data Annual Report Annual Report 2015
0005370898 2015-07-24 No data Annual Report Annual Report 2014
0005370893 2015-07-24 No data Annual Report Annual Report 2013

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website