Search icon

GRISWOLD HOME REALTY CT, LLC

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

Company Details

Entity Name: GRISWOLD HOME REALTY CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2013
Business ALEI: 1127738
Annual report due: 31 Mar 2026
Business address: 132 Beach Ave, MILFORD, CT, 06460, United States
Mailing address: 551 Santa Clara Ave, Alameda, CA, United States, 94501-3256
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gwen.mills@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LESLEY MILLS Agent 132 Beach Ave, Milford, CT, 06460-8004, United States 132 Beach Ave, Milford, CT, 06460-8004, United States +1 203-376-7340 gwen.mills@gmail.com 132 BEACH AVE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
LESLEY MILLS Officer 116 SHERMAN AVE, NEW HAVEN, CT, 06511, United States +1 203-376-7340 gwen.mills@gmail.com 132 BEACH AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035249 2025-02-08 - Annual Report Annual Report -
BF-0012331132 2024-03-17 - Annual Report Annual Report -
BF-0011315693 2023-02-20 - Annual Report Annual Report -
BF-0010343228 2022-07-01 - Annual Report Annual Report 2022
0007256563 2021-03-24 - Annual Report Annual Report 2021
0006869690 2020-04-01 - Annual Report Annual Report 2020
0006373107 2019-02-08 - Annual Report Annual Report 2019
0006031036 2018-01-24 - Annual Report Annual Report 2017
0006031042 2018-01-24 - Annual Report Annual Report 2018
0005716900 2016-12-12 - Annual Report Annual Report 2015

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 111 NORTH ST 65/825/77// - 15649 Source Link
Acct Number 003175
Assessment Value $369,940
Appraisal Value $528,490
Land Use Description SINGLE FAM MDL-01
Zone R12.
Neighborhood 2040
Land Assessed Value $132,430
Land Appraised Value $189,190

Parties

Name KLUG ELISE R
Sale Date 2023-04-11
Sale Price $625,000
Name MARTIN KENNETH MICHAEL
Sale Date 2022-01-20
Sale Price $535,000
Name GRISWOLD HOME REALTY CT, LLC
Sale Date 2014-01-17
Sale Price $150,000
Name CONNECTICUT TRUST FOR HISTORIC
Sale Date 2013-12-20
Sale Price $200,000
Name FARRELL WILLIAM & GWENDOLYN & SURV
Sale Date 2013-01-10
Sale Price $150,000
Milford 234 GULF ST 45/510/66// - 11264 Source Link
Acct Number 008277
Assessment Value $306,220
Appraisal Value $437,440
Land Use Description SINGLE FAM MDL-01
Zone R7.5
Neighborhood 840
Land Assessed Value $128,560
Land Appraised Value $183,650

Parties

Name GRISWOLD HOME REALTY CT, LLC
Sale Date 2015-03-03
Sale Price $199,900
Name FEDERAL NATIONAL MORGAGE ASSOCIATION
Sale Date 2013-12-06
Name ONEWEST BANK FSB
Sale Date 2013-11-25
Sale Price $387,000
Name DELANEY JEANNE
Sale Date 2003-09-02
Sale Price $290,000
Name HALEY THEODORE G III
Sale Date 2002-10-25
Sale Price $390,000
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