Search icon

44 GHR, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 44 GHR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Oct 2016
Business ALEI: 1218915
Annual report due: 31 Mar 2024
Business address: 44 Great Hill Rd, Naugatuck, CT, 06770-2224, United States
Mailing address: 44 Great Hill Rd, Naugatuck, CT, United States, 06770-2224
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: arlo@optonline.net

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

Officer

Name Role Business address Residence address
ARLO ELLISON Officer 44 Great Hill Rd, Naugatuck, CT, 06770-2224, United States 6 HARBOR HILL, WESTPORT, CT, 06880, United States

Agent

Name Role
COHN BIRNBAUM & SHEA P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010906488 2023-06-22 - Annual Report Annual Report -
BF-0011469957 2023-06-22 - Annual Report Annual Report -
BF-0011207660 2022-11-14 2022-11-29 Mass Agent Change � Address Agent Address Change -
BF-0008772082 2022-07-18 - Annual Report Annual Report 2020
BF-0008785983 2022-07-18 - Annual Report Annual Report 2018
BF-0008697539 2022-07-18 - Annual Report Annual Report 2017
BF-0008770112 2022-07-18 - Annual Report Annual Report 2019
BF-0009980638 2022-07-18 - Annual Report Annual Report -
0005671464 2016-10-11 2016-10-11 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See something incorrect or outdated?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