Search icon

GLORIALAN LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GLORIALAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2009
Business ALEI: 0990925
Annual report due: 31 Mar 2026
Business address: 967 MAIN STREET, WILLIMANTIC, CT, 06226, United States
Mailing address: 967 MAIN STREET, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: david.wollner@willibrew.com
E-Mail: brewipa@gmail.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
david wollner Agent 967 Main Street, Willimantic, , 06226, United States 967 Main Street, Willimantic, CT, 06226, United States +1 860-465-6352 brewipa@gmail.com 4 Jack Henry Drive, WINDHAM, CT, 06280, United States

Officer

Name Role Business address Residence address
DAVID WOLLNER Officer 967 MAIN STREET, WILLIMANTIC, CT, 06226, United States 4 Jack Henry Dr, Windham, CT, 06280-1434, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998813 2025-02-13 - Annual Report Annual Report -
BF-0012291380 2024-02-08 - Annual Report Annual Report -
BF-0011174950 2023-01-09 - Annual Report Annual Report -
BF-0010271823 2022-03-01 - Annual Report Annual Report 2022
0007111271 2021-02-02 - Annual Report Annual Report 2021
0006723187 2020-01-15 - Annual Report Annual Report 2020
0006374736 2019-02-09 - Annual Report Annual Report 2019
0006022734 2018-01-22 - Annual Report Annual Report 2018
0005970572 2017-11-21 - Annual Report Annual Report 2017
0005705072 2016-11-29 - Annual Report Annual Report 2016

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
Windham 967 MAIN ST 13/356/17// 0.35 6168 Source Link
Acct Number 00438800
Assessment Value $410,980
Appraisal Value $587,120
Land Use Description Commercial
Zone B1
Neighborhood 310
Land Assessed Value $37,290
Land Appraised Value $53,270

Parties

Name GLORIALAN LLC
Sale Date 2009-12-29
Sale Price $725,000
Name 967 MAIN STREET LLC
Sale Date 2004-08-23
Name DEVIVO MARY LOU
Sale Date 1997-04-01
Name WINDHAM TOWN OF
Sale Date 1983-07-01
Name WILLIMANTIC CITY OF
Sale Date 1981-08-01
Windham 32 NORTH ST 13/360/5// 0.31 6205 Source Link
Acct Number 00443000
Assessment Value $198,040
Appraisal Value $282,910
Land Use Description Commercial
Zone B1
Neighborhood 310
Land Assessed Value $36,060
Land Appraised Value $51,510

Parties

Name GLORIALAN LLC
Sale Date 2018-08-16
Sale Price $80,000
Name HAIN VIRGINIA I TRUSTEE
Sale Date 2005-06-29
Name HAIN VIRGINIA I
Sale Date 1992-09-25
Sale Price $275,000
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Sale Date 1992-05-06
Name MULLANEY CHARLES J
Sale Date 1976-05-01
Windham 25.5 HIGH ST 13/356/21// 0.13 6171 Source Link
Acct Number 00439100
Assessment Value $7,410
Appraisal Value $10,590
Land Use Description Comm Land
Zone B1A
Neighborhood 310
Land Assessed Value $7,410
Land Appraised Value $10,590

Parties

Name GLORIALAN LLC
Sale Date 2017-01-12
Sale Price $15,000
Name STRONG COURT PARTNERS, LLC
Sale Date 2015-04-02
Sale Price $1,000
Name LEWIS KAREN L
Sale Date 2015-02-24
Name INGRAM PAULUS E
Sale Date 1986-08-01
Name HELLER MAX
Sale Date 1977-12-01
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