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 |
NAICS
238910 Site Preparation ContractorsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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