Search icon

G4 PROPERTIES LLC

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

Company Details

Entity Name: G4 PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2012
Business ALEI: 1075533
Annual report due: 31 Mar 2026
Business address: 566 PROSPECT AVE, BOX 1, HARTFORD, CT, 06105, United States
Mailing address: 566 PROSPECT AVE, BOX 1, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: contact@g4properties.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ALESSANDRO GIADONE Officer 566 PROSPECT AVE, BOX 1, HARTFORD, CT, 06105, United States +1 860-748-9186 contact@g4properties.com 566 PROSPECT AVE #1, HARTFORD, CT, 06105, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALESSANDRO GIADONE Agent 566 PROSPECT AVE, BOX 1, HARTFORD, CT, 06105, United States 566 PROSPECT AVE #1, HARTFORD, CT, 06105, United States +1 860-748-9186 contact@g4properties.com 566 PROSPECT AVE #1, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017867 2025-03-05 - Annual Report Annual Report -
BF-0012194758 2024-02-16 - Annual Report Annual Report -
BF-0011434049 2023-02-11 - Annual Report Annual Report -
BF-0010259070 2022-02-26 - Annual Report Annual Report 2022
0007131567 2021-02-06 - Annual Report Annual Report 2021
0006762716 2020-02-19 - Annual Report Annual Report 2020
0006490469 2019-03-25 - Annual Report Annual Report 2019
0006031962 2018-01-24 - Annual Report Annual Report 2018
0005843868 2017-05-15 - Annual Report Annual Report 2017
0005721502 2016-12-19 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005019042 Active OFS 2021-08-26 2026-08-26 ORIG FIN STMT

Parties

Name G4 PROPERTIES LLC
Role Debtor
Name SIKORSKY FINANCIAL CREDIT UNION, INC.
Role Secured Party
0003424821 Active OFS 2021-02-09 2026-04-14 AMENDMENT

Parties

Name G4 PROPERTIES LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0003424474 Active OFS 2021-02-06 2025-05-26 AMENDMENT

Parties

Name G4 PROPERTIES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003372073 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name G4 PROPERTIES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003113955 Active OFS 2016-04-14 2026-04-14 ORIG FIN STMT

Parties

Name G4 PROPERTIES LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party

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
New Britain 44 CABOT ST C5C/33/// 0.17 4391 Source Link
Acct Number 12400044
Assessment Value $260,050
Appraisal Value $371,500
Land Use Description 3 Family
Zone T
Neighborhood 104
Land Assessed Value $50,400
Land Appraised Value $72,000

Parties

Name G4 PROPERTIES LLC
Sale Date 2013-01-17
Sale Price $185,000
Name CABOT REALTY, LLC
Sale Date 2010-01-11
Sale Price $144,100
Name BANK OF NEW YORK MELLON TRUSTEE
Sale Date 2009-07-10
Name SINGH PETER +
Sale Date 2006-03-16
Sale Price $300,000
Name MALLEY EDWARD
Sale Date 2006-03-16
Name MALLEY EDWARD
Sale Date 1997-11-13
Sale Price $102,000
Name GIDDINGS ASSOCIATES,INC.
Sale Date 1985-07-18
Name CECILE RYBA IRENE SHERWILL
Sale Date 1975-02-06
Name CECILE RYBA IRENE SHERWILL
Sale Date 1967-05-04
Name CICILE RYBA IRENE SHERWILL
Sale Date 1966-04-25
Name ANTONI RYBA
Sale Date 1954-03-11
Name CECILE RYBA
Sale Date 1939-10-17
West Hartford 1 BRETTON ROAD G8/0621/1// 0.29 - Source Link
Assessment Value $332,150
Appraisal Value $474,500
Land Use Description Two Family
Zone RM-3R
Neighborhood 42000
Land Assessed Value $94,360
Land Appraised Value $134,800

Parties

Name G4 PROPERTIES LLC
Sale Date 2016-04-11
Sale Price $436,000
Name KARAS ZACHARY + JOAN
Sale Date 2012-03-06
Sale Price $295,000
Name GROSSO DONALD S + KATHLEEN L
Sale Date 1979-06-15
Sale Price $67,000
West Hartford 21 CRESCENT STREET H10/1301/21// 0.16 - Source Link
Assessment Value $234,640
Appraisal Value $335,200
Land Use Description Two Family
Zone RM-1
Neighborhood 30000
Land Assessed Value $48,860
Land Appraised Value $69,800

Parties

Name G4 PROPERTIES LLC
Sale Date 2020-12-15
Name 154 LINCOLN LLC
Sale Date 2015-08-24
Sale Price $300,000
Name G + R CONSTRUCTION INC
Sale Date 2009-02-26
Sale Price $265,000
Name G & R CONSTRUCTION INC
Sale Date 2008-12-16
Name MASON CHARLOTTE + JOSEPH LEZON ET AL
Sale Date 2008-04-23
West Hartford 311 CUMBERLAND ROAD G6/1401/311// 0.22 - Source Link
Assessment Value $273,910
Appraisal Value $391,300
Land Use Description Res Dwelling
Zone R-6
Neighborhood 42500
Land Assessed Value $104,160
Land Appraised Value $148,800

Parties

Name G4 PROPERTIES LLC
Sale Date 2021-08-19
Sale Price $397,000
Name KURZWEIL AMI
Sale Date 2016-06-01
Sale Price $368,000
Name REALTY SOURCE, LLC
Sale Date 2015-11-25
Name REALTY SOURCE LLC +
Sale Date 2015-11-25
Sale Price $241,000
Name COHN ETHEL P LU + STEVEN
Sale Date 2005-02-17
West Hartford 116 ARDMORE ROAD G8/0101/116// 0.23 - Source Link
Assessment Value $318,850
Appraisal Value $455,500
Land Use Description Two Family
Zone RM-3R
Neighborhood 42000
Land Assessed Value $92,610
Land Appraised Value $132,300

Parties

Name OSBORNE KRISTOPHER
Sale Date 2021-03-31
Sale Price $490,000
Name G4 PROPERTIES LLC
Sale Date 2017-06-09
Sale Price $425,000
Name SPONZO JOSEPH J
Sale Date 1998-10-02
Sale Price $172,500

Property Records Card

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 Unique Id Size url
Farmington 2 EARLS COURT B 56000002B 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone RDM
Appraised Value 225,900
Assessed Value 158,130

Parties

Name G4 PROPERTIES LLC
Sale Date 2022-02-24
Sale Price $195,000
Name PAZ LEAH FORLIVIO
Sale Date 2013-08-15
Sale Price $0
Name FORLIVIO LEAH D
Sale Date 2008-03-05
Sale Price $206,000
Name FORLIVIO SUZANNE
Sale Date 2004-07-16
Sale Price $187,500
Name WELLNER SUSAN N
Sale Date 1997-08-28
Sale Price $106,000
Name PETRUS GWENDOLYN M
Sale Date 1987-09-03
Sale Price $206,000
Name TALRIDGE PROPERTIES ASSOC.
Sale Date 1986-12-24
Sale Price $0
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