Search icon

GILEAD I LANCASTER, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GILEAD I LANCASTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2016
Business ALEI: 1206539
Annual report due: 31 Mar 2025
Business address: 15 MINE HILL ROAD 15 MINE HILL ROAD, REDDING, CT, 06896, United States
Mailing address: 15 MINE HILL ROAD 15 MINE HILL ROAD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: glancast@optonline.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GILEAD I LANCASTER MD Agent 15 MINE HILL RD, REDDING, CT, 06896, United States 15 MINE HILL RD, REDDING, CT, 06896, United States +1 203-470-8642 GILEADLANCASTERMD@GMAIL.COM 15 MINE HILL RD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
GILEAD I LANCASTER Officer 15 MINE HILL RD, REDDING, CT, 06896, United States 15 MINE HILL RD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012261172 2024-01-21 - Annual Report Annual Report -
BF-0011451248 2023-01-29 - Annual Report Annual Report -
BF-0010403840 2022-02-27 - Annual Report Annual Report 2022
0007092586 2021-02-01 - Annual Report Annual Report 2021
0007092492 2021-02-01 - Annual Report Annual Report 2019
0007092533 2021-02-01 - Annual Report Annual Report 2020
0006394217 2019-02-20 - Annual Report Annual Report 2018
0005836370 2017-05-05 - Annual Report Annual Report 2017
0005565317 2016-05-09 2016-05-09 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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