Search icon

GRACEFUL BEE REALTY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRACEFUL BEE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2005
Business ALEI: 0818383
Annual report due: 31 Mar 2026
Business address: 57 SOUTH BROAD ST., MERIDEN, CT, 06450, United States
Mailing address: 57 SOUTH BROAD ST., MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: michael.batista@batistaco.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILLIP RICCIUTI Agent TWO TOWN CENTER, CHESHIRE, CT, 06410, United States PO BOX 785, TWO TOWN CENTER, CHESHIRE, CT, 06410, United States +1 203-250-2222 pricciuti@fazzoneryan.com 17 WAKEFIELD STREET, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
MELISSA B. CORTES Officer 57 SOUTH BROAD ST., MERIDEN, CT, 06450, United States 8 COOKE ROAD, WALLINGFORD, CT, 06492, United States
Nancy A. Batista Trust dated May 11, 2023 Officer 48 Fairlawn Drive, Wallingford, CT, 06492, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971583 2025-01-27 - Annual Report Annual Report -
BF-0012132689 2024-01-19 - Annual Report Annual Report -
BF-0011167489 2023-01-20 - Annual Report Annual Report -
BF-0010318754 2022-01-24 - Annual Report Annual Report 2022
0007091477 2021-02-01 - Annual Report Annual Report 2021
0006746463 2020-02-05 - Annual Report Annual Report 2020
0006325054 2019-01-18 - Annual Report Annual Report 2019
0006019208 2018-01-20 - Annual Report Annual Report 2018
0005809251 2017-04-04 - Annual Report Annual Report 2017
0005545327 2016-04-20 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003402814 Active OFS 2020-09-11 2025-11-05 AMENDMENT

Parties

Name GRACEFUL BEE REALTY, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003087057 Active OFS 2015-11-05 2025-11-05 ORIG FIN STMT

Parties

Name GRACEFUL BEE REALTY, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
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