Search icon

PROPRIETORS OF VICTORIA GATE, INC. THE

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

Company Details

Entity Name: PROPRIETORS OF VICTORIA GATE, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 1984
Business ALEI: 0159083
Annual report due: 24 Jul 2025
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
Mary Ciarcia Officer 36 Catoonah St, 13, Ridgefield, CT, 06877-4100, United States
MARY FLYNN MAGUIRE Officer 36-07 CATOONAH STREET, RIDGEFIELD, CT, 06877, United States
Dolores York Officer 36 Catoonah St, 4, Ridgefield, CT, 06877-4100, United States
Brad Morris Officer 36 Catoonah St, 06, Ridgefield, CT, 06877-4100, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050172 2024-08-09 - Annual Report Annual Report -
BF-0011078800 2023-07-28 - Annual Report Annual Report -
BF-0010287816 2022-07-27 - Annual Report Annual Report 2022
BF-0009761295 2021-07-22 - Annual Report Annual Report -
0006934278 2020-06-29 - Annual Report Annual Report 2020
0006575240 2019-06-13 - Annual Report Annual Report 2019
0006201243 2018-06-15 - Annual Report Annual Report 2018
0005889595 2017-07-17 - Annual Report Annual Report 2017
0005580323 2016-06-03 - Annual Report Annual Report 2016
0005397160 2015-09-17 - Annual Report Annual Report 2015
See something incorrect or outdated?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