GEMD, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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