Search icon

GMA Holdings, LLC

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

Company Details

Entity Name: GMA Holdings, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jun 2023
Business ALEI: 2802672
Annual report due: 31 Mar 2025
Business address: 6 Ripton Ridge Road, Monroe, CT, 06468, United States
Mailing address: 6 Ripton Ridge Road, Monroe, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brian.e.caine@gmail.com

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Caine Agent 6 Ripton Ridge Road, Monroe, CT, 06468, United States 6 Ripton Ridge Road, Monroe, CT, 06468, United States +1 203-913-9877 brian.e.caine@gmail.com 6 Ripton Ridge Road, Monroe, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
Brian Caine Officer 26 Ripton Road, Monroe, CT, 06468, United States +1 203-913-9877 brian.e.caine@gmail.com 6 Ripton Ridge Road, Monroe, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671498 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-01-05 2024-01-05 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012451064 2024-04-19 - Annual Report Annual Report -
BF-0011884380 2023-07-13 2023-07-13 Interim Notice Interim Notice -
BF-0011846659 2023-06-13 2023-06-13 Change of Agent Address Agent Address Change -
BF-0011846650 2023-06-13 2023-06-13 Change of Business Address Business Address Change -
BF-0011845107 2023-06-12 - Business Formation Certificate of Organization -
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