GIZCAL, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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