Search icon

G-LAND, LLC

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

Company Details

Entity Name: G-LAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 2020
Business ALEI: 1367516
Annual report due: 31 Mar 2026
Business address: 45 Circle Drive, Greenwich, CT, 06830, United States
Mailing address: 45 Circle Drive, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RICKSEMELS@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
Richard Margenot Agent Suite 105 !00 Melrose Avenue, Greenwich, CT, 06830, United States Suite 105 !00 Melrose Avenue, Greenwich, CT, 06830, United States +1 203-904-5924 rick@margenotlegal.com 537 Steamboat Rd, 100, Greenwich, CT, 06830-7153, United States

Officer

Name Role Business address Residence address
J. RICHARD SEMELS Officer 45 Circle Drive, Greenwich, CT, 06830, United States 45 Circle Drive, Greenwich, CT, 06830, United States

History

Type Old value New value Date of change
Name change GLAND, LLC G-LAND, LLC 2021-04-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013142362 2025-03-18 - Annual Report Annual Report -
BF-0012301389 2024-04-17 - Annual Report Annual Report -
BF-0011380450 2023-02-23 - Annual Report Annual Report -
BF-0010541889 2022-05-17 - Annual Report Annual Report -
BF-0009783089 2022-03-28 - Annual Report Annual Report -
0007310990 2021-04-28 2021-04-28 Amendment Amend Name -
0007026036 2020-11-24 2020-11-24 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See something incorrect or outdated?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