Search icon

G & A 79 LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: G & A 79 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Dec 2017
Business ALEI: 1258588
Annual report due: 31 Mar 2025
Business address: 15 BROOKFIELD DRIVE, ELLINGTON, CT, 06029, United States
Mailing address: 15 BROOKFIELD DRIVE, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: SIMONE@GAZISASSOCIATES.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
KAHAN KERENSKY CAPOSSELA, LLP Agent

Officer

Name Role Business address Residence address
KOSTAS A. VOUKOUNAS Officer 15 BROOKFIELD DRIVE, ELLINGTON, CT, 06029, United States 15 BROOKFIELD DR, ELLINGTON, CT, 06029, United States
ATHENA VOUKOUNAS Officer 15 BROOKFIELD DRIVE, ELLINGTON, CT, 06029, United States 15 BROOKFIELD DRIVE, ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012303098 2024-09-09 - Annual Report Annual Report -
BF-0011352898 2024-09-09 - Annual Report Annual Report -
BF-0012738239 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010331832 2022-09-06 - Annual Report Annual Report 2022
0007206937 2021-03-05 - Annual Report Annual Report 2020
0007206941 2021-03-05 - Annual Report Annual Report 2021
0006447265 2019-03-11 - Annual Report Annual Report 2019
0006447243 2019-03-11 - Annual Report Annual Report 2018
0005989939 2017-12-22 2017-12-22 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See something incorrect or outdated?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