Search icon

18 Granby LLC

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

Company Details

Entity Name: 18 Granby LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2023
Business ALEI: 2747888
Annual report due: 31 Mar 2026
Business address: 9 Old Kings Highway South, Darien, CT, 06820, United States
Mailing address: 9 Old Kings Highway South, 4th Floor, Darien, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ar911992@gmail.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

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Officer

Name Role Business address
2339 Center Square LLC Officer 9 Old Kings Hwy S, Unit 4, Darien, CT, 06820-4505, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012813023 2025-03-14 - Annual Report Annual Report -
BF-0012430830 2024-03-05 - Annual Report Annual Report -
BF-0012521286 2023-12-01 - Mass Agent Change � Address Agent Address Change -
BF-0011741414 2023-03-16 - 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
East Granby 18 CONNECTICUT SOUTH DRIVE 17/12/191// 2.03 910 Source Link
Acct Number 100564
Assessment Value $545,300
Appraisal Value $779,000
Land Use Description Industrial C
Zone CPA
Land Assessed Value $113,900
Land Appraised Value $162,700

Parties

Name 18 Granby LLC
Sale Date 2023-04-11
Sale Price $1,402,178
Name 18 CONNECTICUT REAL ESTATE
Sale Date 2022-06-24
Name OVERHAUL SUPPORT SERVICES LLC
Sale Date 2008-02-04
Name RHP REALTY, LLC
Sale Date 2003-02-11
Sale Price $730,000
Name DUTSON PROPERTIES
Sale Date 1989-12-07
See something incorrect or outdated?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