Search icon

Gangi Holdings, LLC

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

Company Details

Entity Name: Gangi Holdings, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2021
Business ALEI: 2383456
Annual report due: 31 Mar 2026
Business address: 180 Sunny Valley Rd, New Milford, CT, 06776, United States
Mailing address: 180 Sunny Valley Rd, 16, New Milford, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: sal664@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Salvatore Gangi, Jr. Officer 180 Sunny Valley Rd, 16, New Milford, CT, 06776-3363, United States 10 Meetinghouse Hill Cir, New Fairfield, CT, 06812-2559, United States

Agent

Name Role
COHEN AND WOLF, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013165295 2025-01-23 - Annual Report Annual Report -
BF-0012377810 2024-02-09 - Annual Report Annual Report -
BF-0011134207 2023-04-03 - Annual Report Annual Report -
BF-0010342888 2022-03-19 - Annual Report Annual Report 2022
BF-0010149332 2021-11-15 - Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Milford 16 BERKSHIRE CONDO 18/3/1/16/ - 3025 Source Link
Acct Number 005495
Assessment Value $115,850
Appraisal Value $165,500
Land Use Description Ind Condo
Zone I

Parties

Name Gangi Holdings, LLC
Sale Date 2021-12-01
Sale Price $200,000
Name NICODEMUS FREDERICK JR
Sale Date 2019-08-06
Name NICODEMUS FREDERICK SR + FREDERICK JR
Sale Date 2008-06-03
Sale Price $120,000
Name MCDONOUGH MARTIN
Sale Date 1991-02-08
Sale Price $74,000
See something incorrect or outdated?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