Search icon

GHNN HOLDINGS, LLC

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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
Plainfield 119 COLONIAL RD 017/036B/0090// 0.21 2177 Source Link
Acct Number 00196200
Assessment Value $189,580
Appraisal Value $270,830
Land Use Description Single Family
Zone RA19
Neighborhood 90
Land Assessed Value $26,210
Land Appraised Value $37,440

Parties

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
Sprague 409 MAIN ST 16/5/5// 0.2 523 Source Link
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
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