OVERLOOK AT GEER TREE FARM, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | OVERLOOK AT GEER TREE FARM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Feb 2013 |
Business ALEI: | 1098451 |
Annual report due: | 31 Mar 2026 |
Business address: | 852 Voluntown Rd, Jewett City, CT, 06351-3315, United States |
Mailing address: | 141 NORMAN ROAD, JEWETT CITY, CT, United States, 06351 |
ZIP code: | 06351 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | GEERSG1@GMAIL.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BOWMAN T. GEER | Agent | 852 VOLUNTOWN ROAD, JEWETT CITY, CT, 06351, United States | 852 VOLUNTOWN ROAD, JEWETT CITY, CT, 06351, United States | +1 860-334-0467 | GEERSG1@GMAIL.COM | 105 OAKVILLE RD, GRISWOLD, CT, 06351, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD B. GEER | Officer | 852 VOLUNTOWN ROAD, JEWETT CITY, CT, 06351, United States | - | - | 166 NORMAN ROAD, GRISWOLD, CT, 06351, United States |
BOWMAN T. GEER | Officer | 852 VOLUNTOWN ROAD, JEWETT CITY, CT, 06351, United States | +1 860-334-0467 | GEERSG1@GMAIL.COM | 105 OAKVILLE RD, GRISWOLD, CT, 06351, United States |
THOMAS D. GEER | Officer | 852 VOLUNTOWN ROAD, JEWETT CITY, CT, 06351, United States | - | - | 120 OAKVILLE ROAD, GRISWOLD, CT, 06351, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013027833 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012255587 | 2024-03-20 | - | Annual Report | Annual Report | - |
BF-0011306323 | 2023-03-13 | - | Annual Report | Annual Report | - |
BF-0010520189 | 2022-03-25 | - | Change of Business Address | Business Address Change | - |
BF-0010213311 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
0007248402 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0006846484 | 2020-03-24 | - | Annual Report | Annual Report | 2020 |
0006487539 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006056264 | 2018-02-06 | - | Annual Report | Annual Report | 2018 |
0005766522 | 2017-02-13 | - | Annual Report | Annual Report | 2017 |
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