Search icon

G&P REALTY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: G&P REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jul 2007
Business ALEI: 0907465
Annual report due: 31 Mar 2025
Business address: 1700 Bedford St, Stamford, CT, 06905, United States
Mailing address: 1700 BEDFORD STREET, SUITE 203, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aspman928@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

Officer

Name Role Business address
EL-AL REAL ESTATE LLC Officer 1700 BEDFORD STREET, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alan Pickel Agent 1700 Bedford Street, 203, Stamford, CT, 06905, United States 66 Borglum Rd, Wilton, CT, 06897-3702, United States +1 203-550-2972 aspman928@gmail.com 66 Borglum Rd, Wilton, CT, 06897-3702, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288500 2024-04-04 - Annual Report Annual Report -
BF-0009297863 2023-04-14 - Annual Report Annual Report 2018
BF-0011282357 2023-04-14 - Annual Report Annual Report -
BF-0009297861 2023-04-14 - Annual Report Annual Report 2020
BF-0009297862 2023-04-14 - Annual Report Annual Report 2019
BF-0010801959 2023-04-14 - Annual Report Annual Report -
BF-0009297860 2023-04-14 - Annual Report Annual Report 2017
BF-0009941546 2023-04-14 - Annual Report Annual Report -
BF-0011720255 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005801481 2017-03-27 - Annual Report Annual Report 2015
See something incorrect or outdated?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