Search icon

GAVIRE ESTATES II LLC

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

Company Details

Entity Name: GAVIRE ESTATES II LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2014
Business ALEI: 1146107
Annual report due: 31 Mar 2026
Business address: 48 AMSTON ROAD P.O. BOX 671, COLCHESTER, CT, 06415, United States
Mailing address: 73 NORWOOD ROAD, WEST HARTFORD, CT, United States, 06117
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: mbalaban@balabanlaw.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK A. BALABAN Agent 425 MAIN ST 4TH FLR, MIDDLETOWN, CT, 06457, United States 425 MAIN ST 4TH FLR, MIDDLETOWN, CT, 06457, United States +1 860-301-7410 mbalaban@balabanlaw.com 425 MAIN STREET, FOURTH FLOOR, MIDDLETOWN, CT, 06492, United States

Officer

Name Role Business address Residence address
RODNEY J. GOLDBERG Officer 73 NORWOOD ROAD, WEST HARTFORD, CT, 06117, United States 73 NORWOOD ROAD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037846 2025-03-14 - Annual Report Annual Report -
BF-0012231128 2024-01-19 - Annual Report Annual Report -
BF-0011321074 2023-03-08 - Annual Report Annual Report -
BF-0009801173 2023-01-23 - Annual Report Annual Report -
BF-0010829153 2023-01-23 - Annual Report Annual Report -
0007036382 2020-12-10 - Annual Report Annual Report 2020
0007036380 2020-12-10 - Annual Report Annual Report 2019
0006205216 2018-06-22 - Annual Report Annual Report 2018
0005928435 2017-09-18 - Annual Report Annual Report 2017
0005722903 2016-12-21 - Annual Report Annual Report 2015
See something incorrect or outdated?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