Search icon

TRUMAN GILLET HOUSE BED + BREAKFAST LLC

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

Company Details

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

Industry & Business Activity

NAICS

721191 Bed-and-Breakfast Inns

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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