Entity Name: | GHNN HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 May 2014 |
Business ALEI: | 1141881 |
Annual report due: | 31 Mar 2026 |
Business address: | 9 WILDERNESS ACRES DR, PRESTON, CT, 06365, United States |
Mailing address: | 9 WILDERNESS ACRES DR, PRESTON, CT, United States, 06365 |
ZIP code: | 06365 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | gastoncyr6601@gmail.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GASTON M. CYR | Agent | 9 WILDERNESS ACRES DR, PRESTON, CT, 06365, United States | 9 WILDERNESS ACRES DR, PRESTON, CT, 06365, United States | +1 860-608-0660 | gastoncyr6601@gmail.com | 9 WILDERNESS ACRES, PRESTON, CT, 06365, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GASTON M. CYR | Officer | 9 WILDERNESS ACRES DR., PRESTON, CT, 06365, United States | +1 860-608-0660 | gastoncyr6601@gmail.com | 9 WILDERNESS ACRES, PRESTON, CT, 06365, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013036675 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012310810 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0011319610 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010399040 | 2022-03-09 | - | Annual Report | Annual Report | 2022 |
0007109731 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006784601 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006389454 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006071096 | 2018-02-12 | - | Annual Report | Annual Report | 2018 |
0005891474 | 2017-07-19 | - | Annual Report | Annual Report | 2017 |
0005577413 | 2016-05-31 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainfield | 119 COLONIAL RD | 017/036B/0090// | 0.21 | 2177 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RYAN STACEY L |
Sale Date | 2015-04-16 |
Sale Price | $150,000 |
Name | GHNN HOLDINGS, LLC |
Sale Date | 2014-12-05 |
Sale Price | $80,000 |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPME |
Sale Date | 2013-12-13 |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Sale Date | 2013-07-25 |
Name | MADDEN WALTER T JR |
Sale Date | 2012-02-13 |
Acct Number | M0046200 |
Assessment Value | $123,820 |
Appraisal Value | $176,890 |
Land Use Description | Single Family |
Zone | HV |
Land Assessed Value | $46,200 |
Land Appraised Value | $66,000 |
Parties
Name | MITTRUCKER JAMES M |
Sale Date | 2018-01-24 |
Sale Price | $133,900 |
Name | EXCEL HOME SERVICES, LLC |
Sale Date | 2015-12-10 |
Sale Price | $77,500 |
Name | GHNN HOLDINGS, LLC |
Sale Date | 2015-11-19 |
Sale Price | $64,900 |
Name | BANK OF NY MELLON |
Sale Date | 2014-04-15 |
Name | SMITH SHERRIE A & |
Sale Date | 2004-10-25 |
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