Search icon

6645 VILLAGE MARKET PLACE, LLC

Company Details

Entity Name: 6645 VILLAGE MARKET PLACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2001
Business ALEI: 0684412
Annual report due: 31 Mar 2026
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 184 FERN AVENUE, LITCHFIELD, CT, 06759, United States
Mailing address: PO BOX 28, WATERTOWN, CT, United States, 06795
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mark@markgreenbergrealestate.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK GREENBERG Agent 184 FERN AVENUE, LITCHFIELD, CT, 06759, United States 184 FERN AVENUE, LITCHFIELD, CT, 06759, United States +1 860-671-1171 MARK@MARKGREENBERGREALESTATE.COM 184 FERN AVENUE, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address
EF 6645 CORNER RIVERDALE CO LLC Officer C/O ROBERT FRIEDMAN, 1465 14TH STREET, LAKEWOOD, NJ, 08701, United States
INFINITY II, LLC Officer 184 FERN AVE, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012223272 2024-01-20 No data Annual Report Annual Report No data
BF-0011404533 2023-01-11 No data Annual Report Annual Report No data
BF-0010365791 2022-03-06 No data Annual Report Annual Report 2022
0007090149 2021-01-30 No data Annual Report Annual Report 2021
0006804311 2020-02-26 No data Annual Report Annual Report 2020
0006465450 2019-03-14 No data Annual Report Annual Report 2019
0006085793 2018-02-19 No data Annual Report Annual Report 2018
0005865916 2017-06-13 No data Annual Report Annual Report 2016
0005865912 2017-06-13 No data Annual Report Annual Report 2015
0005866792 2017-06-13 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website