Search icon

GIESELER PROPERTIES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Mailing address Phone E-Mail 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

Officer

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

License

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

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

Debts and Liens

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

Parties

Name GIESELER PROPERTIES, LLC
Role Debtor
Name Meridian Equipment Finance, LLC
Role Secured Party
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