Search icon

VOC'S REALTY, LLC

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

Company Details

Entity Name: VOC'S REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jan 1999
Business ALEI: 0611714
Annual report due: 31 Mar 2025
Business address: 273 WEST MAIN ST, NORWICH, CT, 06360, United States
Mailing address: 273 WEST MAIN ST, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: Joshvoc@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSHUA VOCATURA Agent 273 WEST MAIN STREET, NORWICH, CT, 06360, United States 273 WEST MAIN STREET, NORWICH, CT, 06360, United States +1 860-608-2856 JOSHVOC@AOL.COM 55 BROWN SCHOOL ROAD, PRESTON, CT, 06365, United States

Officer

Name Role Business address Residence address
JOSHUA M. VOCATURA Officer 273 W. MAIN ST., NORWICH, CT, 06360, United States 55 BROWN SCHOOL RD, PRESTON, CT, 06365, United States

History

Type Old value New value Date of change
Name change VOC'S WESTSIDE PIZZA, LLC VOC'S REALTY, LLC 2004-10-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269122 2024-03-04 - Annual Report Annual Report -
BF-0011156219 2023-03-19 - Annual Report Annual Report -
BF-0010375886 2022-03-29 - Annual Report Annual Report 2022
0007142261 2021-02-10 - Annual Report Annual Report 2021
0006751767 2020-02-11 - Annual Report Annual Report 2020
0006407475 2019-02-25 - Annual Report Annual Report 2019
0006116600 2018-03-10 - Annual Report Annual Report 2018
0006116598 2018-03-10 - Annual Report Annual Report 2017
0005558567 2016-05-07 - Annual Report Annual Report 2015
0005558569 2016-05-07 - 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
Preston 138 ROUTE 12 26-1/12/138// 0.21 2012 Source Link
Acct Number 00198400
Assessment Value $113,120
Appraisal Value $161,600
Land Use Description Single Fam MDL-01
Zone C-1
Neighborhood 0030
Land Assessed Value $40,110
Land Appraised Value $57,300

Parties

Name VOCATURA PROPERTIES, LLC
Sale Date 2009-12-23
Name VOC'S REALTY, LLC
Sale Date 2005-01-06
Sale Price $140,000
Name WALSH MICHAEL D & MARSHA L
Sale Date 2002-01-22
Sale Price $95,000
Name DUFF GERALD A + HEDWIG
Sale Date 1961-03-06
Preston 134 ROUTE 12 26-1/12/134// 0.99 2014 Source Link
Acct Number 00198600
Assessment Value $433,160
Appraisal Value $618,800
Land Use Description STORE/SHOP MDL-94
Zone TRDD
Neighborhood 8000
Land Assessed Value $103,950
Land Appraised Value $148,500

Parties

Name VOC'S REALTY, LLC
Sale Date 2005-01-06
Sale Price $560,000
Preston 140 ROUTE 12 26-1/12/140// 0.21 2015 Source Link
Acct Number 00198700
Assessment Value $131,180
Appraisal Value $187,400
Land Use Description Single Fam MDL-01
Zone TRDD
Neighborhood 0030
Land Assessed Value $40,110
Land Appraised Value $57,300

Parties

Name VOCATURA PROPERTIES, LLC
Sale Date 2009-12-23
Name VOC'S REALTY, LLC
Sale Date 2005-01-06
Sale Price $100,000
Name WALSH MICHAEL D + MARSHA L
Sale Date 1999-07-01
Name SEC HOUSING+URBAN DEVELOPMENT
Sale Date 1998-09-22
Name FAWELL RICHARD J JR + VICTORIA
Sale Date 1996-03-01
Sale Price $83,000
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