Search icon

GPC HOLDINGS LLC

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

Company Details

Entity Name: GPC HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Oct 2022
Business ALEI: 2641120
Annual report due: 31 Mar 2025
Business address: 1 Carlson Rd, New Milford, CT, 06776-4532, United States
Mailing address: 1 Carlson Rd, New Milford, CT, United States, 06776-4532
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: stefany.pina@hotmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Stefany Pina Agent 1 Carlson Rd, New Milford, CT, 06776-4532, United States 1 Carlson Rd, New Milford, CT, 06776-4532, United States +1 475-323-8620 stefany.pina@hotmail.com 304 Federal Rd, suite 311, Brookfield, CT, 06804-2418, United States

Officer

Name Role Business address Phone E-Mail Residence address
Emmannuel Pina Officer 1 Carlson Rd, New Milford, CT, 06776-4532, United States - - 304 Federal Rd, Suite 311, Brookfield, CT, 06804-2418, United States
Stefany Pina Officer 1 Carlson Rd, New Milford, CT, 06776-4532, United States +1 475-323-8620 stefany.pina@hotmail.com 304 Federal Rd, suite 311, Brookfield, CT, 06804-2418, United States
Juan Garcia Officer 19 Division St, Danbury, CT, 06810, United States - - 6805 Vista Dr, West Des Moines, IA, 50266-9307, United States
Blanca Chiriboga Officer 19 Division St, Danbury, CT, 06810, United States - - 19 Division St, Danbury, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012224821 2024-11-23 - Annual Report Annual Report -
BF-0011073714 2024-01-18 - Annual Report Annual Report -
BF-0011028031 2022-10-05 - 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 HIGH ST 28/2/86// 0.20 4742 Source Link
Acct Number 004111
Assessment Value $166,440
Appraisal Value $237,800
Land Use Description Two Family
Zone R5
Neighborhood R090

Parties

Name GPC HOLDINGS LLC
Sale Date 2022-10-11
Name GARCIA JUAN + PINA STEFANY
Sale Date 2018-11-06
Sale Price $190,000
Name NRZ PASS THROUGH TRUST V
Sale Date 2017-06-19
Name KHODERDOA ABULKAYUM
Sale Date 1999-12-15
Sale Price $160,000
Name HAPANOWICH WALTER S +
Sale Date 1991-11-13
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