Search icon

GGMG LLC

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

Company Details

Entity Name: GGMG LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Dec 2016
Business ALEI: 1225065
Annual report due: 31 Mar 2024
Business address: 500 PROSPECT STREET, PLANTSVILLE, CT, 06479, United States
Mailing address: PO BOX 617, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: goodrichmid@gmail.com

Industry & Business Activity

NAICS

525920 Trusts, Estates, and Agency Accounts

This industry comprises legal entities, trusts, estates, or agency accounts, administered on behalf of the beneficiaries under the terms of a trust agreement, will, or agency agreement. Learn more at the U.S. Census Bureau

Agent

Name Role
LAW OFFICE OF AARON W. SARRA, LLC Agent

Officer

Name Role Residence address
KEITH GOODRICH Officer 84 KENT LANE, SOUTH WINDSOR, CT, 06074, United States
MICHAEL GOODRICH Officer 434 PLEASANT ST., SOUTHINGTON, CT, 06489, United States
GREGORY GOODRICH Officer 376 Berlin Tpke, Berlin, CT, 06037-1508, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011468819 2023-06-02 - Annual Report Annual Report -
BF-0010905883 2023-06-02 - Annual Report Annual Report -
BF-0008058775 2023-06-01 - Annual Report Annual Report 2020
BF-0008058774 2023-06-01 - Annual Report Annual Report 2018
BF-0008058773 2023-06-01 - Annual Report Annual Report 2017
BF-0008058776 2023-06-01 - Annual Report Annual Report 2019
BF-0009980175 2023-06-01 - Annual Report Annual Report -
BF-0011783258 2023-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007021920 2020-11-18 2020-11-18 Change of Business Address Business Address Change -
0006509714 2019-03-29 2019-03-29 Interim Notice Interim Notice -

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
Old Lyme 11 PINE RD 45//30// 0.3 2086 Source Link
Acct Number 00192300
Assessment Value $265,600
Appraisal Value $379,400
Land Use Description Single Fam MDL-01
Zone R-20
Neighborhood 0050
Land Assessed Value $94,400
Land Appraised Value $134,900

Parties

Name JOHNSON ERIC
Sale Date 2018-07-23
Sale Price $233,500
Name GGMG LLC
Sale Date 2018-03-21
Sale Price $142,000
Name CHELSEA GROTON BANK
Sale Date 2017-07-11
Name JACKSON WILLIAN JR & ALICIA M
Sale Date 2008-03-17
New Britain 246 CIANCI RD B2B/132/// 0.43 5003 Source Link
Acct Number 15100246
Assessment Value $131,810
Appraisal Value $188,300
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $78,260
Land Appraised Value $111,800

Parties

Name GGMG LLC
Sale Date 2019-05-06
Name GOODRICH DENNIS +
Sale Date 2016-09-06
Sale Price $139,000
Name GOODRICH GREGORY
Sale Date 2010-01-19
Name GOODRICH DONNA J
Sale Date 2009-04-17
Name GOODRICH GREGORY
Sale Date 2008-04-10
Sale Price $85,000
Name WELLS FARGO BANK NA TRUSTEE
Sale Date 2008-04-10
Name DAVIDSON ANDREW
Sale Date 2004-07-28
Sale Price $122,000
Name KRYSTOCK FRANK E JR
Sale Date 2001-11-01
Sale Price $87,500
Name JACOWITZ CAROL
Sale Date 1998-10-13
Name ADOLPH W BLAIR
Sale Date 1989-04-20
Name BLAIR ADOLPH W + JACOWITZ C
Sale Date 1989-04-19
Name ADOLPH W + VIRGINIA M BLAIR
Sale Date 1961-12-01
Name YVON E + MAXINE A BEDARD
Sale Date 1955-08-22
Name MOUNTAIN PARK HOMES INC
Sale Date 1954-11-22
New Britain 223 COUNTRY CLUB RD B1C/83/// 0.16 6117 Source Link
Acct Number 17500223
Assessment Value $146,090
Appraisal Value $208,700
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $56,420
Land Appraised Value $80,600

Parties

Name ECHEVERRIA LESLEY M
Sale Date 2017-04-24
Sale Price $148,000
Name GGMG LLC
Sale Date 2016-12-28
Sale Price $84,000
Name BAGLEY LESTER A JR
Sale Date 2016-12-28
Name BAGLEY LESTER A JR
Sale Date 2003-04-15
Name BAGLEY LESTER A JR +
Sale Date 1971-08-30
Name GEORGE M + ALICE B BARRETT
Sale Date 1953-07-17
Name COUNTRY CLUB HOMES, INC.
Sale Date 1950-09-06
Name SEYMOUR BUSHELL + MAXWELL R
Sale Date 1946-07-25
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