Search icon

GF DEVELOPMENT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GF DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Feb 2006
Business ALEI: 0848133
Annual report due: 31 Mar 2025
Business address: 221 GREENS FARMS RD, GREENS FARMS, CT, 06838, United States
Mailing address: 221 GREENS FARMS ROAD, PO Box 443, GREENS FARMS, CT, United States, 06838
ZIP code: 06838
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: andrew.getraer@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
LENNON MURPHY & PHILLIPS, LLC Agent

Officer

Name Role Business address Residence address
Andrew Getraer Officer 221 Greens Farms Rd, Westport, CT, 06880, United States 801 S 2nd Ave, Highland Park, NJ, 08904-2236, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141860 2024-04-15 - Annual Report Annual Report -
BF-0008427858 2023-01-19 - Annual Report Annual Report 2010
BF-0008427865 2023-01-19 - Annual Report Annual Report 2018
BF-0008427863 2023-01-19 - Annual Report Annual Report 2016
BF-0008427860 2023-01-19 - Annual Report Annual Report 2017
BF-0008427861 2023-01-19 - Annual Report Annual Report 2011
BF-0008427866 2023-01-19 - Annual Report Annual Report 2009
BF-0008427859 2023-01-19 - Annual Report Annual Report 2015
BF-0008427867 2023-01-19 - Annual Report Annual Report 2013
BF-0008427864 2023-01-19 - Annual Report Annual Report 2019
See something incorrect or outdated?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