Entity Name: | GIESELER PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Aug 2014 |
Business ALEI: | 1152976 |
Annual report due: | 31 Mar 2026 |
Business address: | 352 CHARLES DRIVE, CHESHIRE, CT, 06410, United States |
Mailing address: | 352 CHARLES DRIVE, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | gieselerproperties@gmail.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT WILLIAM GIESELER | Agent | 352 CHARLES DRIVE, CHESHIRE, CT, 06410, United States | +1 203-623-1586 | gieselerproperties@gmail.com | 352 CHARLES DRIVE, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT GIESELER | Officer | 352 CHARLES DRIVE, CHESHIRE, CT, 06410, United States | 352 CHARLES DRIVE, CHESHIRE, CT, 06410, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0640416 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2014-09-05 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013042058 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012366632 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0011191731 | 2023-03-24 | - | Annual Report | Annual Report | - |
BF-0010295488 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007259898 | 2021-03-25 | - | Annual Report | Annual Report | 2021 |
0006828782 | 2020-03-12 | - | Annual Report | Annual Report | 2020 |
0006481659 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006036655 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005899771 | 2017-08-01 | - | Annual Report | Annual Report | 2017 |
0005647114 | 2016-09-08 | - | Annual Report | Annual Report | 2015 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005085732 | Active | OFS | 2022-08-04 | 2027-08-04 | ORIG FIN STMT | |||||||||||||
|
Name | GIESELER PROPERTIES, LLC |
Role | Debtor |
Name | Meridian Equipment Finance, LLC |
Role | Secured Party |
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