Search icon

GABBY PROPERTIES, LLC

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

Company Details

Entity Name: GABBY PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 2016
Business ALEI: 1203608
Annual report due: 31 Mar 2025
Business address: 28 HARVEST LANE, PLANTSVILLE, CT, 06479, United States
Mailing address: 28 HARVEST LANE, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: UCSMLYNCH@YAHOO.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DEAN M ACQUAVIVA Officer 28 HARVEST LANE, PLANTSVILLE, CT, 06479, United States 28 HARVEST LANE, PLANTSVILLE, CT, 06479, United States
DANIELLE ACQUAVIVA Officer 28 HARVEST LANE, PLANTSVILLE, CT, 06479, United States 28 HARVEST LANE, PLANTSVILLE, CT, 06479, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEAN ACQUAVIVA Agent 28 HARVEST LANE, PLANTSVILLE, CT, 06479, United States 28 HARVEST LANE, PLANTSVILLE, CT, 06479, United States +1 203-233-1733 UCSMLYNCH@YAHOO.COM 28 HARVEST LANE, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012406947 2024-02-16 - Annual Report Annual Report -
BF-0011451364 2023-08-25 - Annual Report Annual Report -
BF-0010897391 2023-08-25 - Annual Report Annual Report -
BF-0009023337 2023-07-28 - Annual Report Annual Report 2019
BF-0009023336 2023-07-28 - Annual Report Annual Report 2020
BF-0009973413 2023-07-28 - Annual Report Annual Report -
BF-0011834355 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009023335 2023-04-28 - Annual Report Annual Report 2018
0006170601 2018-04-26 - Annual Report Annual Report 2017
0005543162 2016-04-15 2016-04-15 Business Formation Certificate of Organization -
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