Search icon

GEMD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GEMD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2014
Business ALEI: 1161148
Annual report due: 31 Mar 2026
Business address: 282 Eden Rd, Stamford, CT, 06907-1008, United States
Mailing address: 282 Eden Rd, Stamford, CT, United States, 06907-1008
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mikealtamura@hotmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GRACE L. ALTAMURA Officer 282 Eden Rd, Stamford, CT, 06907-1008, United States 165 Highview Ave, A, STAMFORD, CT, 06907, United States
ERIC I. ALTAMURA Officer 282 Eden Rd, Stamford, CT, 06907-1008, United States 165 Highview Ave, A, Stamford, CT, 06907-1416, United States
DANIEL M. ALTAMURA Officer 282 Eden Rd, Stamford, CT, 06907-1416, United States 165 Highview Ave, A, Stamford, CT, 06907-1416, United States
MICHAEL B.ALTAMURA Officer 282 Eden Rd, Stamford, CT, 06907-1416, United States 165 Highview Ave, A, Stamford, CT, 06907-1416, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL ALTAMURA Agent 282 Eden Rd, Stamford, CT, 06907-1008, United States 282 Eden Rd, Stamford, CT, 06907-1008, United States +1 203-962-2871 MIKEALTAMURA@HOTMAIL.COM 1603 NEWFIELD AVE, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044647 2025-03-28 - Annual Report Annual Report -
BF-0012093838 2024-01-07 - Annual Report Annual Report -
BF-0011201874 2023-02-14 - Annual Report Annual Report -
BF-0010377758 2022-02-26 - Annual Report Annual Report 2022
BF-0010181896 2021-12-28 2021-12-28 Change of Business Address Business Address Change -
0007106567 2021-02-02 - Annual Report Annual Report 2021
0006817213 2020-03-05 - Annual Report Annual Report 2020
0006390471 2019-02-18 - Annual Report Annual Report 2019
0006298636 2018-12-26 - Annual Report Annual Report 2018
0005950263 2017-10-23 - Annual Report Annual Report 2017
See something incorrect or outdated?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