Search icon

GIZCAL, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GIZCAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2007
Business ALEI: 0898171
Annual report due: 31 Mar 2026
Business address: 1017 ELM ST, ROCKY HILL, CT, 06067, United States
Mailing address: 1017 ELM STREET, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: calab52@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL CALABRO Agent 1017 ELM STREET, ROCKY HILL, CT, 06067, United States 1017 ELM STREET, ROCKY HILL, CT, 06067, United States +1 860-983-8098 calab52@gmail.com 69 HILLSIDE ROAD, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
Zofia Skorobohaty Officer - - - 69 Hillside Rd, Cromwell, CT, 06416-2034, United States
MICHAEL CALABRO Officer 1017 ELM STREET, ROCKY HILL, CT, 06067, United States +1 860-983-8098 calab52@gmail.com 69 HILLSIDE ROAD, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290569 2024-01-20 - Annual Report Annual Report -
BF-0011751941 2023-03-26 2023-03-26 Interim Notice Interim Notice -
BF-0011422102 2023-01-19 - Annual Report Annual Report -
BF-0010222482 2022-03-24 - Annual Report Annual Report 2022
0007090531 2021-01-30 - Annual Report Annual Report 2021
0006777376 2020-02-24 - Annual Report Annual Report 2020
0006436286 2019-03-08 - Annual Report Annual Report 2019
0006038513 2018-01-27 - Annual Report Annual Report 2018
0005855474 2017-06-03 - Annual Report Annual Report 2016
0005855475 2017-06-03 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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