Search icon

VIGER REAL ESTATE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VIGER REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 1998
Business ALEI: 0597448
Annual report due: 31 Mar 2026
Business address: 891 MAIN ST, S GLASTONBURY, CT, 06073, United States
Mailing address: 891 MAIN ST, S GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: robert.a.fochi@snet.net
E-Mail: fresheggs72@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paula Erickson Agent 28 Blueberry Road, SOUTH GLASTONBURY, , 06073, United States 28 Blueberry Road, SOUTH GLASTONBURY, CT, 06073, United States +1 860-818-9075 fresheggs72@gmail.com 28 Blueberry Road, SOUTH GLASTONBURY, CT, 06073, United States

Officer

Name Role Business address Residence address
LEO VIGER Officer 891 MAIN ST, SOUTH GLASTONBURY, CT, 06073, United States 428 FOOTE ROAD, SOUTH GLASTONBURY, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934271 2025-03-12 - Annual Report Annual Report -
BF-0012322018 2024-01-31 - Annual Report Annual Report -
BF-0011148003 2023-02-15 - Annual Report Annual Report -
BF-0010192437 2022-03-17 - Annual Report Annual Report 2022
0007060372 2021-01-11 - Annual Report Annual Report 2021
0006721772 2020-01-14 - Annual Report Annual Report 2020
0006320548 2019-01-14 - Annual Report Annual Report 2019
0006088790 2018-02-21 - Annual Report Annual Report 2018
0006088772 2018-02-21 - Annual Report Annual Report 2017
0005889063 2017-07-15 - Annual Report Annual Report 2016

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
Glastonbury 891 MAIN ST D11/4140/W0151// 0.71 12139 Source Link
Acct Number 41400891
Assessment Value $373,100
Appraisal Value $532,700
Land Use Description Commercial Improv
Zone VC
Land Assessed Value $169,000
Land Appraised Value $241,400

Parties

Name VIGER REAL ESTATE, LLC
Sale Date 1998-07-14
Sale Price $180,000
Name VIGER LEO
Sale Date 1998-07-14
Name VIGER LEO+HELEN J
Sale Date 1997-10-16
Sale Price $190,000
Name CHAPMAN RICHARD T+JUDITH S
Sale Date 1977-11-29
Sale Price $32,000
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