GEORGE HOME LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | GEORGE HOME LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jan 2017 |
Business ALEI: | 1229007 |
Annual report due: | 31 Mar 2026 |
Business address: | 4 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States |
Mailing address: | 4 TITUS ROAD, WASHINGTON DEPOT, CT, United States, 06794 |
ZIP code: | 06794 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ajhun@gi-cpas.com |
NAICS
449129 All Other Home Furnishings RetailersThis U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JESSE W HENLEY | Officer | 4 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States | 37 OLD NORTH ROAD, WASHINGTON, CT, 06793, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRUCE GLICKMAN | Agent | 4 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States | 4 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States | +1 212-869-9532 | MIVANIS@GI-CPAS.COM | 18 PLUMB HILL RD, WASHINGTON, CT, 06793, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013072234 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012247429 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011327954 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010243424 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007191344 | 2021-02-26 | - | Annual Report | Annual Report | 2021 |
0006769841 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006769826 | 2020-02-21 | - | Annual Report | Annual Report | 2019 |
0006769802 | 2020-02-21 | - | Annual Report | Annual Report | 2018 |
0006769751 | 2020-02-21 | 2020-02-21 | Change of Agent Address | Agent Address Change | - |
0005760789 | 2017-01-23 | 2017-01-23 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4326867308 | 2020-04-29 | 0156 | PPP | 4 TITUS RD, WASHINGTON DEPOT, CT, 06794-1517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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