Search icon

GCMJ, LLC

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

Company Details

Entity Name: GCMJ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2014
Business ALEI: 1151491
Annual report due: 31 Mar 2026
Business address: 57 MELBA STREET, MILFORD, CT, 06460, United States
Mailing address: 57 MELBA STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: george@attorneyganim.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
GEORGE W. GANIM JR. Agent 57 MELBA STREET, MILFORD, CT, 06460, United States 57 MELBA STREET, MILFORD, CT, 06460, United States +1 203-521-7122 george@attorneyganim.com 4666 MAIN STREET, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE W. GANIM JR. Officer 3422 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-521-7122 george@attorneyganim.com 4666 MAIN STREET, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041626 2025-01-16 - Annual Report Annual Report -
BF-0012237799 2024-03-07 - Annual Report Annual Report -
BF-0011193018 2023-01-02 - Annual Report Annual Report -
BF-0010378999 2022-10-20 - Annual Report Annual Report 2022
BF-0009764208 2021-11-10 - Annual Report Annual Report -
0006766030 2020-02-20 - Annual Report Annual Report 2020
0006436792 2019-03-09 - Annual Report Annual Report 2019
0006436784 2019-03-09 - Annual Report Annual Report 2018
0005905187 2017-08-07 - Annual Report Annual Report 2017
0005622103 2016-08-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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