Search icon

GIDLEY PROPERTY GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GIDLEY PROPERTY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2016
Business ALEI: 1215401
Annual report due: 31 Mar 2026
Business address: 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824, United States
Mailing address: 41 UNQUOWA PLACE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: scg41gpg@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN C. GIDLEY Agent 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824, United States 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824, United States +1 203-223-7725 scg41gpg@gmail.com 28 PHEASANT RUN ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN C. GIDLEY Officer 41 UNQUOWA PLACE, FAIRFIELD, CT, 06824, United States +1 203-223-7725 scg41gpg@gmail.com 28 PHEASANT RUN ROAD, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0794654 REAL ESTATE BROKER ACTIVE CURRENT 2023-01-10 2023-12-01 2024-11-30
HIC.0656280 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-09-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069413 2025-03-09 - Annual Report Annual Report -
BF-0012243155 2024-02-04 - Annual Report Annual Report -
BF-0011465880 2023-02-06 - Annual Report Annual Report -
BF-0010297899 2022-02-21 - Annual Report Annual Report 2022
0007330730 2021-05-11 - Annual Report Annual Report 2021
0006921335 2020-06-10 - Annual Report Annual Report 2020
0006395745 2019-02-20 - Annual Report Annual Report 2019
0006340718 2019-01-28 - Annual Report Annual Report 2018
0006340706 2019-01-28 - Annual Report Annual Report 2017
0005637397 2016-08-25 2016-08-25 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