Search icon

GLENCRAFT GHV LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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