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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | CCAMBRIA@GASPARCO.COM |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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