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 |
NAICS
525920 Trusts, Estates, and Agency AccountsThis 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
Name | Role |
---|---|
LAW OFFICE OF AARON W. SARRA, LLC | Agent |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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