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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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