Search icon

146 GILBERT STREET, LLC

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

Company Details

Entity Name: 146 GILBERT STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 2010
Business ALEI: 1001055
Annual report due: 31 Mar 2026
Business address: 70 HAWLEYVILLE RD., NEWTOWN, CT, 06470, United States
Mailing address: 70 HAWLEYVILLE RD., NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: justpeachey@charter.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER GALER Agent 70 HAWLEYVILLE RD., NEWTOWN, CT, 06470, United States 70 HAWLEYVILLE RD., NEWTOWN, CT, 06470, United States +1 203-814-7154 justpeachey@charter.net 70 HAWLEYVILLE RD., NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER GALER Officer 70 HAWLEYVILLE RD., NEWTOWN, CT, 06470, United States +1 203-814-7154 justpeachey@charter.net 70 HAWLEYVILLE RD., NEWTOWN, CT, 06470, United States
PAMILA J. GALER Officer 70 HAWLEYVILLE RD., NEWTOWN, CT, 06470, United States - - 70 HAWLEYVILLE RD., NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002918 2025-03-18 - Annual Report Annual Report -
BF-0012187573 2024-03-13 - Annual Report Annual Report -
BF-0011181195 2023-06-19 - Annual Report Annual Report -
BF-0010382805 2022-03-15 - Annual Report Annual Report 2022
BF-0009776778 2021-07-02 - Annual Report Annual Report -
0006883368 2020-04-14 - Annual Report Annual Report 2020
0006502155 2019-03-28 - Annual Report Annual Report 2019
0006062499 2018-02-08 - Annual Report Annual Report 2017
0006062509 2018-02-08 - Annual Report Annual Report 2018
0005532834 2016-04-11 - Annual Report Annual Report 2016
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