Search icon

GBD REALTY, LLC

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

Company Details

Entity Name: GBD REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2011
Branch of: GBD REALTY, LLC, RHODE ISLAND (Company Number 000618619)
Business ALEI: 1033505
Annual report due: 31 Mar 2026
Business address: 53 COUNTY STREET, TAUNTON, MA, 02780, United States
Mailing address: 53 COUNTY STREET, TAUNTON, MA, United States, 02780
Mailing jurisdiction address: 53 COUNTY STREET, TAUNTON, RI, 02780, United States
Place of Formation: RHODE ISLAND
E-Mail: CCAMBRIA@GASPARCO.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States CCAMBRIA@GASPARCO.COM

Officer

Name Role Business address Residence address
BRUCE THOMAS Officer 729 COUNTY STREET, TAUNTON, MA, 02780, United States 10 OX HILL RD., NEWTOWN, CT, 06470, United States
GARY F. JOYAL Officer 53 COUNTY STREET, TAUNTON, MA, 02780, United States 4755 TECHNOLOGY WAY, SUITE 205, BOCA RATON, FL, 33431, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007540 2025-01-07 - Annual Report Annual Report -
BF-0012092495 2024-01-12 - Annual Report Annual Report -
BF-0011185260 2023-01-03 - Annual Report Annual Report -
BF-0010315483 2022-01-14 - Annual Report Annual Report 2022
0007109876 2021-02-02 - Annual Report Annual Report 2021
0006709194 2020-01-02 - Annual Report Annual Report 2020
0006315329 2019-01-10 - Annual Report Annual Report 2019
0005997438 2018-01-06 - Annual Report Annual Report 2018
0005776707 2017-03-01 - Annual Report Annual Report 2017
0005490073 2016-02-19 - 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
Stonington 148 S BROAD ST 25/1/14// 1.23 3154 Source Link
Acct Number 00319400
Assessment Value $732,800
Appraisal Value $1,046,800
Land Use Description STORE/SHOP M-94
Neighborhood 5000
Land Assessed Value $483,100
Land Appraised Value $690,200

Parties

Name GBD REALTY, LLC
Sale Date 2011-04-05
Sale Price $550,000
Name TIM HORTONS (NEW ENGLAND), INC.
Sale Date 2004-09-01
Name GENCARELLI LOUIS A SR
Sale Date 2004-05-10
Sale Price $500,000
Name GENCARELLI LOUIS A SR
Sale Date 2000-04-25
Name GENCARELLI LOUIS A SR
Sale Date 1998-08-27
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