Search icon

THOR'S CREATIONS, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THOR'S CREATIONS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Feb 1995
Business ALEI: 0508152
Annual report due: 31 Mar 2025
Business address: 511 Winnepoge Dr, Fairfield, CT, 06825-2562, United States
Mailing address: 511 Winnepoge Dr, Fairfield, CT, United States, 06825-2562
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thor@vanderblue.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
THOR VANDERBLUE Officer 327 BROOKBEND RD, FAIRFIELD, CT, 06824, United States 327 BROOKBEND RD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN J. ADAMS Agent 1583 POST ROAD, FAIRFIELD, CT, 06430, United States 327 Brookbend Road, Fairfield, CT, USA, Fairfield, CT, 06824, United States +1 203-520-9807 thor@vanderblue.com 168 LONG WHARF RD, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360266 2024-03-25 - Annual Report Annual Report -
BF-0011255421 2023-01-30 - Annual Report Annual Report -
BF-0010787762 2023-01-04 - Annual Report Annual Report -
BF-0009110677 2023-01-02 - Annual Report Annual Report 2018
BF-0009110674 2023-01-02 - Annual Report Annual Report 2015
BF-0009110679 2023-01-02 - Annual Report Annual Report 2020
BF-0009110686 2023-01-02 - Annual Report Annual Report 2016
BF-0009110678 2023-01-02 - Annual Report Annual Report 2017
BF-0009938255 2023-01-02 - Annual Report Annual Report -
BF-0009110681 2023-01-02 - Annual Report Annual Report 2019

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
Fairfield 1813 BURR STREET 153/23/// - 13725 Source Link
Acct Number 12128
Assessment Value $997,500
Appraisal Value $1,425,000
Land Use Description Single Fam Residential
Zone AAA
Neighborhood 0057
Land Assessed Value $305,130
Land Appraised Value $435,900

Parties

Name CHO JEFFREY & YI YUMI (SV)
Sale Date 2024-07-09
Sale Price $2,600,000
Name MCMAHON ROBERT M & KRISTIN D
Sale Date 2010-10-26
Sale Price $1,640,000
Name HYLAND PETER J &
Sale Date 2007-06-18
Sale Price $1,925,000
Name LAMPARSKI MICHAEL J
Sale Date 2000-10-02
Sale Price $1,550,000
Name THOR'S CREATIONS, L.L.C.
Sale Date 1999-11-16
Sale Price $635,000
Fairfield 3781 CONGRESS STREET 170/45/C// - 21618 Source Link
Acct Number 21474
Assessment Value $964,390
Appraisal Value $1,377,700
Land Use Description Single Fam Residential
Zone AAA
Neighborhood 0055
Land Assessed Value $355,250
Land Appraised Value $507,500

Parties

Name BELLES TODD & ERIN (SV)
Sale Date 2020-10-02
Sale Price $1,415,000
Name WILL JEROME M
Sale Date 1996-09-17
Sale Price $825,000
Name THOR'S CREATIONS, L.L.C.
Sale Date 1996-01-31
Sale Price $267,500
Name BUILDING EXCHANGE COMPANY
Sale Date 1996-01-31
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