Search icon

GREGORY SCOTT HOLDINGS, LLC

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

Company Details

Entity Name: GREGORY SCOTT HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2016
Business ALEI: 1217522
Annual report due: 31 Mar 2026
Business address: 80 SEAVIEW TERRACE UNIT # 34, GUILFORD, CT, 06437, United States
Mailing address: POST OFFICE BOX 1052, BRANFORD, CT, United States, 06405
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: barrysoehnlein@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARRY SOEHNLEIN Agent 80 SEAVIEW TERRACE, UNIT # 34, GUILFORD, CT, 06437, United States 80 SEAVIEW TERRACE, UNIT #34, GUILFORD, CT, 06437, United States +1 203-430-1520 barrysoehnlein@yahoo.com 80 SEAVIEW TERRACE, UNIT # 34, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
BARRY SOEHNLEIN Officer 80 SEAVIEW TERRACE, UNIT # 34, GUILFORD, CT, 06437, United States +1 203-430-1520 barrysoehnlein@yahoo.com 80 SEAVIEW TERRACE, UNIT # 34, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070211 2025-03-06 - Annual Report Annual Report -
BF-0012244209 2024-01-25 - Annual Report Annual Report -
BF-0011468151 2023-01-30 - Annual Report Annual Report -
BF-0010231576 2022-04-05 - Annual Report Annual Report 2022
0007259174 2021-03-25 - Annual Report Annual Report 2021
0006883618 2020-04-14 - Annual Report Annual Report 2020
0006883611 2020-04-14 - Annual Report Annual Report 2019
0006717992 2020-01-07 - Annual Report Annual Report 2018
0006712677 2020-01-07 - Annual Report Annual Report 2017
0005656873 2016-09-12 2016-09-12 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
Branford 124 VILLAGE LA D05/000003/00001/124/ - 3840 Source Link
Acct Number 010031
Assessment Value $193,800
Appraisal Value $276,800
Land Use Description Condo MDL05

Parties

Name GREGORY SCOTT HOLDINGS, LLC
Sale Date 2019-09-03
Name SOEHNLEIN BARRY SCOTT
Sale Date 2019-08-09
Name GREGORY SCOTT HOLDINGS, LLC
Sale Date 2017-03-16
Name SOEHNLEIN BARRY SCOTT
Sale Date 2017-03-06
Sale Price $145,000
Name FEDERAL NATIONAL MORT ASSOC
Sale Date 2016-07-28
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