Search icon

GH RESIDENTIAL PROPERTIES, LLC

Company Details

Entity Name: GH RESIDENTIAL PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2016
Business ALEI: 1201310
Annual report due: 31 Mar 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 9 TERRACE LANE, IVORYTON, CT, 06442, United States
Mailing address: 9 TERRACE LANE, IVORYTON, CT, United States, 06442
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: missmonnie136@hotmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNEDY NICHOLS Agent 9 TERRACE LANE, IVORYTON, CT, 06442, United States 9 TERRACE LANE, IVORYTON, CT, 06442, United States +1 860-790-0616 kennedy@kennedynicholsconstruction.com 9 TERRACE LANE, IVORYTON, CT, 06442, United States

Officer

Name Role Business address Phone E-Mail Residence address
MONICA BAUER Officer 9 TERRACE LANE, IVORYTON, CT, 06442, United States No data No data 9 TERRACE LANE, IVORYTON, CT, 06442, United States
KENNEDY NICHOLS Officer 9 TERRACE LANE, IVORYTON, CT, 06442, United States +1 860-790-0616 kennedy@kennedynicholsconstruction.com 9 TERRACE LANE, IVORYTON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011445274 2024-03-29 No data Annual Report Annual Report No data
BF-0012423450 2024-03-29 No data Annual Report Annual Report No data
BF-0010234676 2024-03-29 No data Annual Report Annual Report 2022
0007110919 2021-02-02 No data Annual Report Annual Report 2020
0007110942 2021-02-02 No data Annual Report Annual Report 2021
0006481268 2019-03-21 No data Annual Report Annual Report 2018
0006481272 2019-03-21 No data Annual Report Annual Report 2019
0006481259 2019-03-21 No data Annual Report Annual Report 2017
0005519989 2016-03-22 2016-03-22 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website