Search icon

GABRIELLI ENFIELD, LLC

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

Company Details

Entity Name: GABRIELLI ENFIELD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2022
Business ALEI: 2580689
Annual report due: 31 Mar 2026
Business address: 1 DEPOT HILL ROAD, ENFIELD, CT, 06082, United States
Mailing address: 153-20 SOUTH CONDUIT AVENUE, JAMAICA, NY, United States, 11434
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sandra@gabriellitruck.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

Officer

Name Role Business address Residence address
ARMANDO GABRIELLI Officer 153-20 SOUTH CONDUIT AVENUE, JAMAICA, NY, 11434, United States 245 ELDERFIELDS ROAD, MANHASSET, NY, 11030, United States
AMEDEO GABRIELLI Officer 153-20 SOUTH CONDUIT AVENUE, JAMAICA, NY, 11434, United States 129 WEST CREEK FARMS ROAD, SANDS POINT, NY, 11050, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013198529 2025-03-17 - Annual Report Annual Report -
BF-0012324259 2024-01-18 - Annual Report Annual Report -
BF-0011520705 2023-02-07 - Annual Report Annual Report -
BF-0010637724 2022-06-13 2022-06-13 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005175215 Active OFS 2023-11-07 2027-08-30 AMENDMENT

Parties

Name BMO BANK N.A.
Role Secured Party
Name GABRIELLI ENFIELD, LLC
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party
0005090071 Active OFS 2022-08-30 2027-08-30 ORIG FIN STMT

Parties

Name GABRIELLI ENFIELD, LLC
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party

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
Enfield 1 DEPOT HILL RD 013//0038// 13.62 14633 Source Link
Acct Number 032300010010
Assessment Value $2,868,400
Appraisal Value $4,097,600
Land Use Description Industrial
Zone I2
Neighborhood C500
Land Assessed Value $631,300
Land Appraised Value $901,800

Parties

Name GABRIELLI ENFIELD, LLC
Sale Date 2022-09-01
Sale Price $250,000
Name RSP CAPITAL HOLDINGS, LLC
Sale Date 2016-06-06
Sale Price $10,000,000
Name TRI-STATE RENTALS, LLC
Sale Date 2000-08-15
Name GCE, LLC
Sale Date 1998-11-04
Name DEPOT HILL LLC
Sale Date 1995-05-12
Sale Price $900,000
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