Entity Name: | GLENCRAFT GHV LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Feb 2012 |
Business ALEI: | 1063210 |
Annual report due: | 31 Mar 2025 |
Business address: | 42 Division Street, Easton, CT, 06612, United States |
Mailing address: | P.O. BOX 320443, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06612 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | larry@45loomisadvisors.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
GLYN AEPPEL | Officer | 175 RENNELL DRIVE, SOUTHPORT, CT, 06890, United States | 225 WEST WASHINGTON ST., INDIANAPOLIS, IN, 46204, United States |
PHILIP CRAFT | Officer | 3400 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States | 42 DIVISION STREET, EASTON, CT, 06612, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PHILIP C. CRAFT | Agent | 42 Division St, Easton, CT, 06612-1612, United States | P.O. BOX 320443, FAIRFIELD, CT, 06825, United States | +1 203-394-2841 | larry@45loomisadvisors.com | 42 DIVISION STREET, EASTON, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012137131 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011431914 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010408266 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007206200 | 2021-03-05 | - | Annual Report | Annual Report | 2021 |
0006776964 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006314041 | 2019-01-09 | - | Annual Report | Annual Report | 2019 |
0006030632 | 2018-01-24 | - | Annual Report | Annual Report | 2018 |
0005769739 | 2017-02-17 | - | Annual Report | Annual Report | 2017 |
0005520247 | 2016-03-23 | - | Annual Report | Annual Report | 2016 |
0005269485 | 2015-01-30 | - | Annual Report | Annual Report | 2015 |
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