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 |
NAICS
562910 Remediation ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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