Search icon

GC3 Capital Corp LLC

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

Company Details

Entity Name: GC3 Capital Corp LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2022
Business ALEI: 2488458
Annual report due: 31 Mar 2026
Business address: 25 Hillside Dr, Sherman, CT, 06784, United States
Mailing address: 25 Hillside Dr, Sherman, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gc3@flippinctllc.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

Links between entities

Type Company Name Company Number State
Headquarter of GC3 Capital Corp LLC, NEW YORK 7385360 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gary Crawford III Agent 25 Hillside Dr, Sherman, CT, 06784, United States 25 Hillside Dr, Sherman, CT, 06784, United States +1 914-207-5729 gc3@flippinctllc.com 25 Hillside Dr, Sherman, CT, 06784, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gary Crawford III Officer 25 Hillside Dr, Sherman, CT, 06784, United States +1 914-207-5729 gc3@flippinctllc.com 25 Hillside Dr, Sherman, CT, 06784, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013187534 2025-03-26 - Annual Report Annual Report -
BF-0012309903 2024-02-04 - Annual Report Annual Report -
BF-0011511114 2023-02-10 - Annual Report Annual Report -
BF-0010505529 2022-03-11 - 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
Stratford 54 PAULINE ST 50/228/18// 0.21 13750 Source Link
Acct Number 1329700
Assessment Value $188,510
Appraisal Value $269,300
Land Use Description Single Family
Zone RS-4
Neighborhood 31
Land Assessed Value $126,910
Land Appraised Value $181,300

Parties

Name GC3 Capital Corp LLC
Sale Date 2024-07-30
Sale Price $300,000
Name LUCIANO JOSEPH & LINA (SV)
Sale Date 1999-05-28
Sale Price $195,000
Norwalk 9 DOCK RD 5/84/115/0/ 0.44 25920 Source Link
Acct Number 25920
Assessment Value $635,310
Appraisal Value $907,590
Land Use Description Single Family
Zone B
Neighborhood 0224
Land Assessed Value $348,830
Land Appraised Value $498,330

Parties

Name YEARY BRADLEY
Sale Date 2024-01-05
Sale Price $940,000
Name GC3 Capital Corp LLC
Sale Date 2023-04-11
Sale Price $525,000
Name FIORELLA JOSEPH
Sale Date 2023-04-11
Sale Price $492,500
Name EPPLER WILLIAM G JR
Sale Date 1975-08-22
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