Search icon

GAF DOCKOWNER, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GAF DOCKOWNER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2011
Business ALEI: 1046921
Annual report due: 31 Mar 2026
Business address: 185 S Broad St., Pawcatuck, CT, 06379, United States
Mailing address: 185 S Broad St., Ste 103, Pawcatuck, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: pwells@stoningtonscallops.com
E-Mail: accounting@briarpatchshellfish.com

Industry & Business Activity

NAICS

532411 Commercial Air, Rail, and Water Transportation Equipment Rental and Leasing

This U.S. industry comprises establishments primarily engaged in renting or leasing off-highway transportation equipment without operators, such as aircraft, railroad cars, steamships, or tugboats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSEPH GILBERT Officer 185 S Broad St., Ste 103, Pawcatuck, CT, 06379, United States 926 Stonington Rd, Unit 3, MILFORD, CT, 06378, United States
NANCY FOLLINI Officer 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States 71 HARBORVIEW AVENUE, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Gilbert Agent 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States +1 860-495-0415 hiddenemp@aol.com 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013406 2025-03-19 - Annual Report Annual Report -
BF-0012299107 2024-03-13 - Annual Report Annual Report -
BF-0011430062 2023-03-02 - Annual Report Annual Report -
BF-0010286279 2022-03-08 - Annual Report Annual Report 2022
0007116746 2021-02-03 - Annual Report Annual Report 2021
0006779700 2020-02-25 - Annual Report Annual Report 2020
0006410109 2019-02-26 - Annual Report Annual Report 2019
0006342717 2019-01-29 - Annual Report Annual Report 2018
0005899708 2017-08-01 - Annual Report Annual Report 2017
0005639098 2016-08-30 - 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
Milford 0 EDGEWATER PL 36/519/6// - 8480 Source Link
Acct Number 000223
Assessment Value $112,700
Appraisal Value $161,000
Land Use Description RES ACLNUD MDL-00
Zone R12.
Neighborhood 805
Land Assessed Value $112,700
Land Appraised Value $161,000

Parties

Name FOLLINI NANCY & GILBERT JOSEPH & SURV
Sale Date 2014-01-21
Name GAF DOCKOWNER, LLC
Sale Date 2011-10-19
Name GILBERT JOSEPH &
Sale Date 2001-06-08
Sale Price $77,500
Name ALTERMATT JOHN G TRUSTEE
Sale Date 2000-05-30
Name ALLEN JOHN P & ALTERMATT
Sale Date 1997-02-06
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