Search icon

BEACH HOUSE 754, LLC

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

Company Details

Entity Name: BEACH HOUSE 754, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 2010
Business ALEI: 0993492
Annual report due: 31 Mar 2026
Business address: 73 MASON DRIVE, NEW BRITAIN, CT, 06052, United States
Mailing address: 73 MASON DRIVE, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cgaffernb@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINE GAFFNEY Agent 754 E Broadway, Milford, CT, 06460-6238, United States 73 mason, New Britain, CT, 06052, United States +1 860-989-7231 cgaffernb@gmail.com 73 MASON DRIVE, NEW BRITAIN, CT, 06052, United States

Officer

Name Role Phone E-Mail Residence address
LAUREN GUALANO Officer - - 101 BRADY AVENUE, NEW BRITAIN, CT, 06052, United States
WAYNE GUALANO Officer - - 426 PINE STREET, BRISTOL, CT, 06010, United States
CHRISTINE GAFFNEY Officer +1 860-989-7231 cgaffernb@gmail.com 73 MASON DRIVE, NEW BRITAIN, CT, 06052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999396 2025-02-26 - Annual Report Annual Report -
BF-0012193573 2024-01-26 - Annual Report Annual Report -
BF-0011687858 2023-02-08 - Annual Report Annual Report -
BF-0010627646 2022-11-18 - Annual Report Annual Report -
BF-0009920232 2022-05-20 - Annual Report Annual Report -
BF-0008620611 2022-05-20 - Annual Report Annual Report 2018
BF-0008620612 2022-05-20 - Annual Report Annual Report 2019
BF-0008620613 2022-05-20 - Annual Report Annual Report 2016
BF-0008620614 2022-05-20 - Annual Report Annual Report 2017
BF-0008620610 2022-05-20 - Annual Report Annual Report 2020

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
Milford 754 EAST BROADWAY 22/457/3// - 4261 Source Link
Acct Number 008100
Assessment Value $227,720
Appraisal Value $325,320
Land Use Description SINGLE FAM MDL-01
Zone R5
Neighborhood 540
Land Assessed Value $125,150
Land Appraised Value $178,790

Parties

Name BEACH HOUSE 754, LLC
Sale Date 2010-02-22
Name GUALANO LAUREN & GAFFNEY
Sale Date 2002-12-23
Name GUALANO DOLORES
Sale Date 1987-03-12
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