Search icon

GGF CASTEL, LLC

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

Company Details

Entity Name: GGF CASTEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2017
Business ALEI: 1242235
Annual report due: 31 Mar 2026
Business address: 5 MIAMI STREET, WEST HAVEN, CT, 06516, United States
Mailing address: 3056 ARSDALE ROAD, WAXHAW, NC, United States, 28173
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FRANK.SCANDARIATO@GMAIL.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
JOSEPH S DEY III Agent 9 DEPOT ST, MILFORD, CT, 06460, United States 9 DEPOT ST, MILFORD, CT, 06460, United States +1 347-881-8783 FRANK.SCANDARIATO@GMAIL.COM JOSEPH DEY, 60 RICHARD SWEET DRIVE, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
FRANK SCANDARIATO Officer 5 MIAMI STREET, WEST HAVEN, CT, 06516, United States 7509 85TH RD, MIDDLE VILLAGE, NY, 11379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081930 2025-03-15 - Annual Report Annual Report -
BF-0012115821 2024-08-09 - Annual Report Annual Report -
BF-0011347658 2023-02-25 - Annual Report Annual Report -
BF-0010841740 2023-02-25 - Annual Report Annual Report -
BF-0009792445 2023-02-25 - Annual Report Annual Report -
0006710800 2020-01-04 - Annual Report Annual Report 2020
0006710796 2020-01-04 - Annual Report Annual Report 2019
0006710791 2020-01-04 - Annual Report Annual Report 2018
0005869243 2017-06-16 2017-06-16 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See something incorrect or outdated?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