Search icon

GEORGE WOOD, LLC

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

Company Details

Entity Name: GEORGE WOOD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2008
Business ALEI: 0933424
Annual report due: 31 Mar 2026
Business address: 275 BRAINARD ROAD, ENFIELD, CT, 06082, United States
Mailing address: 275 BRAINARD ROAD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BILL@BILLSLANDSCAPING.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM GUZIE Agent 275 BRAINARD ROAD, ENFIELD, CT, 06082, United States 275 BRAINARD ROAD, ENFIELD, CT, 06082, United States +1 860-930-9526 bill@billslandscaping.com 275 BRAINARD ROAD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM GUZIE Officer 275 BRAINARD ROAD, ENFIELD, CT, 06082, United States +1 860-930-9526 bill@billslandscaping.com 275 BRAINARD ROAD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989855 2025-03-05 - Annual Report Annual Report -
BF-0012132139 2024-02-26 - Annual Report Annual Report -
BF-0011285444 2023-01-04 - Annual Report Annual Report -
BF-0010230458 2022-02-09 - Annual Report Annual Report 2022
BF-0009066961 2021-11-04 - Annual Report Annual Report 2020
BF-0009869915 2021-11-04 - Annual Report Annual Report -
0007328436 2021-05-10 - Annual Report Annual Report 2019
0006204369 2018-06-21 - Annual Report Annual Report 2018
0006204362 2018-06-21 - Annual Report Annual Report 2017
0005478423 2016-02-01 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Somers 111 GEORGE WOOD RD 07/63/// 1.54 731 Source Link
Acct Number 00086700
Assessment Value $124,200
Appraisal Value $177,400
Land Use Description Industrial Mdl 96
Zone A-1
Neighborhood C
Land Assessed Value $64,900
Land Appraised Value $92,700

Parties

Name GEORGE WOOD, LLC
Sale Date 2008-04-23
Sale Price $160,000
Name HIGLEY ROBERT A. & VIRGINIA F
Sale Date 1990-03-14
Name ALISON JOHN C & GLORIA D
Sale Date 1979-03-12
Sale Price $60,000
Enfield BRAINARD RD 077//0078// 0.59 8116 Source Link
Acct Number 000300010447
Assessment Value $59,500
Appraisal Value $85,000
Land Use Description Res Vacant
Zone R33
Neighborhood 063
Land Assessed Value $59,500
Land Appraised Value $85,000

Parties

Name GEORGE WOOD, LLC
Sale Date 2022-11-01
Sale Price $40,000
Name ALAIMO JAMES J TRUSTEE
Sale Date 1987-10-13
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