Search icon

GTG LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GTG LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 2017
Business ALEI: 1255360
Annual report due: 31 Mar 2025
Business address: 52 High St., Bristol, CT, 06010, United States
Mailing address: 52 High St., 1-A, Bristol, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tim.panella@greenhomesolutions.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tim Panella Agent 52 High St., 1-A, Bristol, CT, 06010, United States 52 High St., 1-A, Bristol, CT, 06010, United States +1 860-418-7588 tim.panella@greenhomesolutions.com 52 High St., 1-A, Bristol, CT, 06010, United States

Officer

Name Role Business address Residence address
TIMOTHY JOHN PANELLA Officer 52 High St., 1-A, Bristol, CT, 06010, United States 52 High St., 1-A, CONNECTICUT, Bristol, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014823 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - - -
HIC.0650216 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-12-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012117421 2024-03-06 - Annual Report Annual Report -
BF-0011343194 2023-03-17 - Annual Report Annual Report -
BF-0010407277 2022-02-22 - Annual Report Annual Report 2022
0007240328 2021-03-18 - Annual Report Annual Report 2021
0006918448 2020-06-05 - Annual Report Annual Report 2019
0006918465 2020-06-05 - Annual Report Annual Report 2020
0006389871 2019-02-18 - Annual Report Annual Report 2018
0006389977 2019-02-18 2019-02-18 Interim Notice Interim Notice -
0005965727 2017-11-10 2017-11-10 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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