Search icon

UNION VILLAGE, INC.

Company Details

Entity Name: UNION VILLAGE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 1969
Business ALEI: 0060802
Annual report due: 23 Apr 2025
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 919 Stratford Ave, Stratford, CT, 06615-6352, United States
Mailing address: 919 Stratford Ave, 6, Stratford, CT, United States, 06615-6352
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@chanacarealestate.org

Director

Name Role Residence address
Steven Smith Director 73 Dogwood Ln, Glastonbury, CT, 06033-1737, United States
EARL JOHNSON Director 141 UNION AVE, 11, BRIDGEPORT, CT, 06607, United States

Agent

Name Role
CHANACA REAL ESTATE, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046824 2024-04-11 No data Annual Report Annual Report No data
BF-0008713692 2023-04-27 No data Annual Report Annual Report 2017
BF-0008713693 2023-04-27 No data Annual Report Annual Report 2018
BF-0011084288 2023-04-27 No data Annual Report Annual Report No data
BF-0008713694 2023-04-27 No data Annual Report Annual Report 2016
BF-0009915794 2023-04-27 No data Annual Report Annual Report No data
BF-0008713691 2023-04-27 No data Annual Report Annual Report 2019
BF-0008713690 2023-04-27 No data Annual Report Annual Report 2020
BF-0010691580 2023-04-27 No data Annual Report Annual Report No data
BF-0011672180 2023-01-20 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website