Search icon

GSS II, LLC

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

Company Details

Entity Name: GSS II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2004
Business ALEI: 0802748
Annual report due: 31 Mar 2026
Business address: 5 Melrose Dr, Farmington, CT, 06032-2251, United States
Mailing address: 5 Melrose Dr, ste 205, Farmington, CT, United States, 06032-2251
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jclisham@ctselfstor.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSEPH R. CLISHAM JR. Officer 924 FARMINGTON AVE., WEST HARTFORD, CT, 06107, United States 37 STEEPLECHASE, AVON, CT, 06001, United States
J. RONALD CLISHAM Officer 100 TAYLOR ST, MANCHESTER, CT, 06040, United States 20 BUTTERNUT LN, VERNON, CT, 06066, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. PEASE ESQ Agent 316 MAIN ST, FARMINGTON, CT, 06032, United States 316 MAIN ST, FARMINGTON, CT, 06032, United States +1 860-966-9792 jclisham@ctselfstor.com 197 LEFOLL BLVD, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967175 2025-03-20 - Annual Report Annual Report -
BF-0012137022 2024-04-22 - Annual Report Annual Report -
BF-0011166975 2023-03-05 - Annual Report Annual Report -
BF-0010221595 2022-03-17 - Annual Report Annual Report 2022
0007255894 2021-03-24 - Annual Report Annual Report 2021
0006826016 2020-03-11 - Annual Report Annual Report 2005
0006826047 2020-03-11 - Annual Report Annual Report 2012
0006826052 2020-03-11 - Annual Report Annual Report 2013
0006826053 2020-03-11 - Annual Report Annual Report 2014
0006826073 2020-03-11 - Annual Report Annual Report 2020
See something incorrect or outdated?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