Entity Name: | GABRIEL REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 07 Sep 2004 |
Business ALEI: | 0795869 |
Annual report due: | 31 Mar 2012 |
Business address: | 1700 BEDFORD ST STE 204, STAMFORD, CT, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mbesql23@aol.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
PETER GABRIEL | Officer | 1700 BEDFORD ST STE 204, STAMFORD, CT, 06905, United States | mbesql23@aol.com | 4 CROSS RIDGE DRIVE, OLD GREENWICH, CT, 06870, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
PETER GABRIEL | Agent | 1700 BEDFORD ST STE 204, STAMFORD, CT, 06905, United States | mbesql23@aol.com | 4 CROSS RIDGE DRIVE, OLD GREENWICH, CT, 06870, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011003377 | 2022-09-13 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010626326 | 2022-06-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004635342 | 2011-10-07 | No data | Annual Report | Annual Report | 2011 |
0004272466 | 2010-09-16 | No data | Annual Report | Annual Report | 2010 |
0004040054 | 2009-10-20 | No data | Annual Report | Annual Report | 2009 |
0004040053 | 2009-10-20 | No data | Annual Report | Annual Report | 2008 |
0003538889 | 2007-09-13 | No data | Annual Report | Annual Report | 2007 |
0003321049 | 2006-10-23 | No data | Annual Report | Annual Report | 2006 |
0003321048 | 2006-10-23 | No data | Annual Report | Annual Report | 2005 |
0002795295 | 2004-09-07 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website