Entity Name: | TRUMAN GILLET HOUSE BED + BREAKFAST LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Feb 2007 |
Business ALEI: | 0888230 |
Annual report due: | 31 Mar 2026 |
Business address: | 151 NORTH GRANBY RD, GRANBY, CT, 06035, United States |
Mailing address: | 151 NORTH GRANBY RD, GRANBY, CT, United States, 06035 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | KIM@TRUMANGILLETHOUSEBB.COM |
NAICS
721191 Bed-and-Breakfast InnsThis U.S. industry comprises establishments primarily engaged in providing short-term lodging in facilities known as bed-and-breakfast inns. These establishments provide short-term lodging in private homes or small buildings converted for this purpose. Bed-and-breakfast inns are characterized by a highly personalized service and inclusion of a full breakfast in the room rate. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WAYNE CAHOON | Agent | 151 NORTH GRANBY ROAD, GRANBY, CT, 06035, United States | 151 NORTH GRANBY ROAD, GRANBY, CT, 06035, United States | +1 860-392-8177 | wayne@trumangillethousebb.com | 151 NORTH GRANBY ROAD, GRANBY, CT, 06035, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KIM CAHOON | Officer | 151 NORTH GRANBY RD, GRANBY, CT, 06035, United States | 151 NORTH GRANBY RD, GRANBY, CT, 06035, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012981808 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012042480 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011418237 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010401074 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007193650 | 2021-02-25 | - | Annual Report | Annual Report | 2021 |
0006895241 | 2020-04-30 | 2020-04-30 | Agent Resignation | Agent Resignation | - |
0006806272 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006482930 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006323266 | 2019-01-16 | - | Annual Report | Annual Report | 2018 |
0005920419 | 2017-09-05 | - | Annual Report | Annual Report | 2017 |
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