Search icon

GRACEY HOUSE, LLC

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

Company Details

Entity Name: GRACEY HOUSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 May 2016
Business ALEI: 1205692
Annual report due: 31 Mar 2026
Business address: 4 EAST GRANBY RD, GRANBY, CT, 06035, United States
Mailing address: 70 LAKESIDE DRIVE, GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lkiel@mlkrlaw.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE J. KIEL Agent 4 East Granby Road, Granby, CT, 06035, United States P.O. Box 93, Granby, CT, 06035, United States +1 860-614-7107 lkiel@mlkrlaw.com 35 MINISTER BROOK DRIVE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARYANNE GUARCO Officer 12 Partridge Court, Windsor Locks, CT, 06096, United States - - 12 Partridge Court, Windsor Locks, CT, 06096, United States
JOHN L. LAUDATI Officer 4 East Gramby Road, Granby, CT, 06035, United States - - 2 WEST LAKEVIEW DRIVE, GRANBY, CT, 06032, United States
LAWRENCE J. KIEL Officer 4 East Granby Road, Granby, CT, 06035, United States +1 860-614-7107 lkiel@mlkrlaw.com 35 MINISTER BROOK DRIVE, SIMSBURY, CT, 06070, United States

History

Type Old value New value Date of change
Name change GRACEY HOME, LLC GRACEY HOUSE, LLC 2017-01-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063113 2025-04-09 - Annual Report Annual Report -
BF-0012408398 2024-03-11 - Annual Report Annual Report -
BF-0011449022 2023-07-29 - Annual Report Annual Report -
BF-0010536057 2022-06-03 - Annual Report Annual Report -
BF-0009796023 2022-03-28 - Annual Report Annual Report -
0006864804 2020-03-31 - Annual Report Annual Report 2020
0006687897 2019-11-27 - Annual Report Annual Report 2018
0006687899 2019-11-27 - Annual Report Annual Report 2019
0006034223 2018-01-25 - Annual Report Annual Report 2017
0005747004 2017-01-20 2017-01-20 Amendment Amend Name -

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
0005027614 Active OFS 2021-10-22 2027-03-15 AMENDMENT

Parties

Name GRACEY HOUSE, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003168430 Active OFS 2017-03-15 2027-03-15 ORIG FIN STMT

Parties

Name GRACEY HOUSE, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Granby 4 EAST GRANBY RD G-51/55/1// 2.35 1272 Source Link
Acct Number 1-7-4
Assessment Value $339,570
Appraisal Value $485,100
Land Use Description OFFICE BLD M94
Zone CC
Neighborhood 280
Land Assessed Value $87,150
Land Appraised Value $124,500

Parties

Name GRACEY HOUSE, LLC
Sale Date 2017-03-16
Sale Price $365,000
Name GRACEY MARJORIE B
Sale Date 1978-11-17
Name GRACEY MARJORIE B
Sale Date 1965-01-30
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