Search icon

GBury Holdings LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GBury Holdings LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2021
Business ALEI: 2399878
Annual report due: 31 Mar 2026
Business address: 29 Grove Way, Clinton, CT, 06413, United States
Mailing address: 29 Grove Way, Clinton, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: brianmarq115@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
Brian Marquis Agent 29 Grove Way, Clinton, CT, 06413, United States 29 Grove Way, Clinton, CT, 06413, United States +1 860-690-4221 brianmarq115@gmail.com 29 Grove Way, Clinton, CT, 06413, United States

Officer

Name Role Phone E-Mail Residence address
Brian Marquis Officer +1 860-690-4221 brianmarq115@gmail.com 29 Grove Way, Clinton, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013178894 2025-01-09 - Annual Report Annual Report -
BF-0012323229 2024-01-16 - Annual Report Annual Report -
BF-0012529500 2024-01-16 2024-01-16 Interim Notice Interim Notice -
BF-0011130111 2023-01-23 - Annual Report Annual Report -
BF-0010295110 2022-02-15 - Annual Report Annual Report 2022
BF-0010163818 2021-12-09 - 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
Glastonbury 60 RAMBLING BROOK LN G5/5760/N49/2B3/ - 5963 Source Link
Acct Number 57600060G
Assessment Value $116,400
Appraisal Value $166,300
Land Use Description Condominium
Zone PAD

Parties

Name GBury Holdings LLC
Sale Date 2021-12-28
Sale Price $137,000
Name HARMON LOIS C
Sale Date 2009-11-04
Sale Price $146,000
Name MENDA DAVID NELSON
Sale Date 2008-03-25
Sale Price $150,000
Name HILLSON HARRIET G EST
Sale Date 2007-07-27
Name HILLSON HARRIET G
Sale Date 2004-07-07
Name HILLSON HARRIET G+HARVEY D
Sale Date 2000-07-26
Sale Price $76,000
Name HELFRICH CHRISTINE R
Sale Date 1997-01-23
Name HELFRICH WILLIAM E EST+CHRISTINE
Sale Date 1996-10-01
Name HELFRICH WILLIAM E+CHRISTINE R
Sale Date 1994-12-16
Name HELFRICH WILLIEM E+
Sale Date 1994-12-16
Name HELFRICH WILLIEM E+
Sale Date 1994-10-04
Sale Price $68,000
Name MCNAMARA THOMAS E SR
Sale Date 1992-06-17
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