Search icon

J.F. GANINO HOLDINGS, LLC

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

Company Details

Entity Name: J.F. GANINO HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2016
Business ALEI: 1211966
Annual report due: 31 Mar 2026
Business address: 55 GIBSON AVE, TRUMBULL, CT, 06611, United States
Mailing address: P.O. BOX 110403, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jfganinojr@gmail.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
JEFFREY M. WASIKOWSKI Agent 26 CHERRY ST, MILFORD, CT, 06460, United States 26 CHERRY ST, MILFORD, CT, 06460, United States +1 203-520-1915 jfganinojr@gmail.com CT, 26 CHERRY STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JOSEPH F. GANINO JR. Officer 55 GIBSON AVENUE, TRUMBULL, CT, 06611, United States 52 PARK LANE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065533 2025-03-27 - Annual Report Annual Report -
BF-0012260766 2024-03-06 - Annual Report Annual Report -
BF-0011461423 2023-03-29 - Annual Report Annual Report -
BF-0010200187 2022-03-30 - Annual Report Annual Report 2022
0007128443 2021-02-05 - Annual Report Annual Report 2021
0006810930 2020-03-04 - Annual Report Annual Report 2020
0006444087 2019-03-11 - Annual Report Annual Report 2019
0006443954 2019-03-11 - Annual Report Annual Report 2017
0006444020 2019-03-11 - Annual Report Annual Report 2018
0005605411 2016-07-14 2016-07-14 Business Formation Certificate of Organization -

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
Bridgeport 291 EAGLE ST 30/616/8// 0.17 3718 Source Link
Acct Number RI-0008602
Assessment Value $170,950
Appraisal Value $244,210
Land Use Description Com Garage Shop
Zone ILI
Neighborhood IC
Land Assessed Value $29,510
Land Appraised Value $42,150

Parties

Name J.F. GANINO HOLDINGS, LLC
Sale Date 2016-10-06
Sale Price $310,000
Name DRAGO COMMERCIAL PROPERTIES LLC
Sale Date 2009-12-31
Sale Price $355,000
Name RECEIVABLE LIQUIDATORS, INC.
Sale Date 1998-07-30
Name JARVIS JOHN W JR ESTATE OF
Sale Date 1998-05-21
Name 301 EAGLE STREET, LLC
Sale Date 2007-08-03
Name INFANTE MICHAEL N & MARY E
Sale Date 1994-08-08
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