Search icon

GAL ASSOCIATES, LLC

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

Company Details

Entity Name: GAL ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2004
Business ALEI: 0768343
Annual report due: 31 Mar 2026
Business address: 2199 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States
Mailing address: 2199 SILAS DEANE HIGHWAY, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chuckssteakhouse2199@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL V. VOLLONO Agent 2199 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States 2199 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States +1 860-559-8890 chuckssteakhouse2199@gmail.com 87 HART STREET, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
Corry Gallagher Officer 2199 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States 2199 Silas Deane Hwy, Rocky Hill, CT, 06067-2342, United States
Michel Gallagher Officer 2199 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States 2199 Silas Deane Hwy, Rocky Hill, CT, 06067-2342, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013359686 2025-04-01 - Annual Report Annual Report -
BF-0013282541 2025-01-06 2025-01-06 Interim Notice Interim Notice -
BF-0012083156 2024-03-26 - Annual Report Annual Report -
BF-0011276063 2023-03-07 - Annual Report Annual Report -
BF-0010328745 2022-03-11 - Annual Report Annual Report 2022
0007178301 2021-02-19 - Annual Report Annual Report 2021
0006783038 2020-02-25 - Annual Report Annual Report 2020
0006509260 2019-03-29 - Annual Report Annual Report 2019
0006057061 2018-02-06 - Annual Report Annual Report 2018
0005738823 2017-01-12 - 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
Sharon CORNWALL BRIDGE RD 7/11/4// 3.61 2226 Source Link
Acct Number 00166800
Assessment Value $940
Appraisal Value $138,200
Land Use Description Forest 490
Zone RR
Neighborhood 5
Land Assessed Value $176,800
Land Appraised Value $138,200

Parties

Name MONET LAND INVESTMENTS, LLC
Sale Date 2003-05-19
Sale Price $330,000
Name RIOS EDITH
Sale Date 1997-07-08
Name GAL ASSOCIATES, LLC
Sale Date 2004-03-04
Sale Price $330,000
Name G R W L ASSOCIATES
Sale Date 1989-04-27
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