Search icon

GWH REALTY, LLC

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

Company Details

Entity Name: GWH REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Oct 2009
Business ALEI: 0986780
Annual report due: 31 Mar 2025
Business address: 798 HORSE HILL ROAD, WESTBROOK, CT, 06498, United States
Mailing address: 798 HORSE HILL ROAD, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mhollister798@comcast.net

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 Residence address
George Hollister Tr. GWH Rev Tr 1/8/13 Officer - 798 Horse Hill Rd, Westbrook, CT, 06498-2811, United States
WARNER V. HOLLISTER Officer 798 HORSE HILL ROAD, WESTBROOK, CT, 06498, United States 73 NORTH MAIN STREET, IVORYTON, CT, 06442, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARICA HOLLISTER Agent 798 HORSE HILL ROAD, WESTBROOK, CT, 06498, United States 798 HORSE HILL ROAD, WESTBROOK, CT, 06498, United States +1 860-391-4354 mhollister798@comcast.net 798 HORSE HILL ROAD, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202165 2024-12-13 - Annual Report Annual Report -
BF-0011179711 2023-02-04 - Annual Report Annual Report -
BF-0010353595 2022-03-05 - Annual Report Annual Report 2022
0007104940 2021-02-02 - Annual Report Annual Report 2021
0006779209 2020-02-25 - Annual Report Annual Report 2019
0006779236 2020-02-25 - Annual Report Annual Report 2020
0006394397 2019-02-20 - Annual Report Annual Report 2018
0006394391 2019-02-20 - Annual Report Annual Report 2017
0006026774 2018-01-23 - Annual Report Annual Report 2016
0005669703 2016-10-10 - 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
Westbrook 630 OLD CLINTON RD 169//021// 7.25 2801 Source Link
Acct Number O0270430
Assessment Value $327,780
Appraisal Value $468,260
Land Use Description Res Dwelling
Zone RR
Neighborhood 0045
Land Assessed Value $143,630
Land Appraised Value $205,190

Parties

Name BIANCA JAMES JOSEPH &
Sale Date 2021-04-01
Sale Price $490,000
Name GWH REALTY, LLC
Sale Date 2010-01-20
Sale Price $99,000
Name OTRIN VIRGINIA EST
Sale Date 2010-01-20
Name OTRIN VIRGINIA
Sale Date 2008-06-04
Essex 34 POND MEADOW RD 61/011/// 1.47 1210 Source Link
Acct Number 00120400
Assessment Value $184,400
Appraisal Value $263,400
Land Use Description Residentl MDL-01
Zone RU
Neighborhood I55
Land Assessed Value $65,800
Land Appraised Value $94,000

Parties

Name GWH REALTY, LLC
Sale Date 2014-06-30
Sale Price $65,000
Name GEIS AGATHA T ESTATE OF
Sale Date 2013-01-15
Name GEIS AGATHA T
Sale Date 1977-02-23
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