Search icon

CBG Holdings, LLC

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

Company Details

Entity Name: CBG Holdings, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2022
Business ALEI: 2597356
Annual report due: 31 Mar 2026
Business address: 31 Smiths Neck Rd, Old Lyme, CT, 06371-2618, United States
Mailing address: 31 Smiths Neck Rd, Old Lyme, CT, United States, 06371-2618
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: peteg186537@gmail.com
E-Mail: pgrizz@comcast.net

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

Agent

Name Role
WINSHIP SERVICE CORPORATION Agent

Officer

Name Role Residence address
Peter Griswold Officer 31 Smiths Neck Rd, Old Lyme, CT, 06371-2618, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013200983 2025-01-27 - Annual Report Annual Report -
BF-0012176928 2024-01-17 - Annual Report Annual Report -
BF-0011514336 2023-02-13 - Annual Report Annual Report -
BF-0010677711 2022-07-12 - 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
Branford LITTLE CURTIS ISLAND K11/000005/00001// 2.26 12890 Source Link
Acct Number 003816
Assessment Value $1,341,000
Appraisal Value $1,915,500
Land Use Description Multi Hses
Zone R5
Land Assessed Value $1,041,600
Land Appraised Value $1,488,000

Parties

Name CBG Holdings, LLC
Sale Date 2023-10-04
Name GRISWOLD PETER A &
Sale Date 2012-12-21
Name GRISWOLD PETER A
Sale Date 2005-11-15
Name GRISWOLD RUSSELL B 1/2 &
Sale Date 2003-05-21
Name GRISWOLD RUSSELL B (1/2INT)
Sale Date 2000-07-11
Branford 306 THIMBLE ISLANDS RD K10/000002/00024// 2.42 11106 Source Link
Acct Number 005814
Assessment Value $837,800
Appraisal Value $1,196,900
Land Use Description Vacant MDL00
Zone R3
Land Assessed Value $837,800
Land Appraised Value $1,196,900

Parties

Name CBG Holdings, LLC
Sale Date 2023-10-04
Name SHORE VENTURES, III, LLC
Sale Date 2019-01-25
Name SOUTHVIEW ISLAND, LLC
Sale Date 2017-04-07
Name VLOCK SANDRA
Sale Date 2009-08-19
Name RETAINED REALTY, INC.
Sale Date 2008-10-23
Branford 3 PROSPECT HILL RD K10/000002/00043// 0.03 11126 Source Link
Acct Number 005813
Assessment Value $107,100
Appraisal Value $153,000
Land Use Description Outbulding
Zone R3
Land Assessed Value $95,500
Land Appraised Value $136,400

Parties

Name CBG Holdings, LLC
Sale Date 2023-10-04
Name SHORE VENTURES, III, LLC
Sale Date 2019-01-25
Name SOUTHVIEW ISLAND, LLC
Sale Date 2017-04-07
Name VLOCK SANDRA
Sale Date 2009-08-19
Name RETAINED REALTY, INC.
Sale Date 2008-10-23
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