G & S HOMES, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | G & S HOMES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Mar 2004 |
Business ALEI: | 0776619 |
Annual report due: | 31 Mar 2025 |
Business address: | 18 RIDGE CREST PLACE, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 18 RIDGE CREST PLACE, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | suneetar@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
GOPAL RAJAGOPALAN KRISHNAN | Officer | 18 RIDGECREST PLACE, WETHERSFIELD, CT, 06109, United States | 18 RIDGECREST PLACE, WETHERSFIELD, CT, 06109, United States |
SUNEETA KRISHNAN | Officer | 18 RIDGECREST PLACE, WETHERSFIELD, CT, 06109, United States | 18 RIDGECREST PLACE, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GOPALAKRISHNAN RAJAGOPALAN | Agent | 18 RIDGE CREST PLACE, WETHERSFIELD, CT, 06109, United States | 18 RIDGE CREST PLACE, WETHERSFIELD, CT, 06109, United States | +1 860-519-4479 | suneetar@gmail.com | 18 RIDGE CREST PLACE, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012319716 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011162200 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010204691 | 2022-01-30 | - | Annual Report | Annual Report | 2022 |
0007225621 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006849794 | 2020-03-26 | - | Annual Report | Annual Report | 2020 |
0006329497 | 2019-01-21 | - | Annual Report | Annual Report | 2019 |
0006119360 | 2018-03-13 | - | Annual Report | Annual Report | 2018 |
0005820532 | 2017-04-17 | - | Annual Report | Annual Report | 2017 |
0005527904 | 2016-04-04 | - | Annual Report | Annual Report | 2016 |
0005305405 | 2015-03-27 | - | Annual Report | Annual Report | 2015 |
Sources: 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