Search icon

YANTIC VILLAGE LLC

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

Company Details

Entity Name: YANTIC VILLAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2007
Business ALEI: 0902532
Annual report due: 31 Mar 2026
Business address: 125 YANTIC RD P.O. BOX 125 NONE, YANTIC, CT, 06389, United States
Mailing address: 125 YANTIC RD NONE, YANTIC, CT, United States, 06389
ZIP code: 06389
County: New London
Place of Formation: CONNECTICUT
E-Mail: lazizah125@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

Officer

Name Role Business address Residence address
BASSEM SALAHI Officer 125 YANTIC RD, P.O. BOX 125, YANTIC, CT, 06389, United States 9 BRIAR HILL ROAD, NORWICH, CT, 06360, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IFFAT SALAHI Agent 125 Yantic RD, yantic, CT, 06389, United States 9 BRIAR HILL RD, NONE, NORWICH, CT, 06360, United States +1 860-671-9659 lazizah125@gmail.com CT, 9 BRIAR HILL RD, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986036 2025-03-31 - Annual Report Annual Report -
BF-0012354062 2024-03-10 - Annual Report Annual Report -
BF-0011283297 2023-02-04 - Annual Report Annual Report -
BF-0010306700 2022-03-06 - Annual Report Annual Report 2022
0007091258 2021-02-01 - Annual Report Annual Report 2021
0006801132 2020-03-02 - Annual Report Annual Report 2020
0006404505 2019-02-23 - Annual Report Annual Report 2019
0006099287 2018-02-28 - Annual Report Annual Report 2018
0005869651 2017-06-17 - Annual Report Annual Report 2017
0005869648 2017-06-17 - Annual Report Annual Report 2015

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
Norwich 81 YANTIC RD 49/1/37// 0.1 2647 Source Link
Acct Number 0026780001
Assessment Value $2,800
Appraisal Value $4,000
Land Use Description Res Undev
Zone NC
Neighborhood 0010
Land Assessed Value $2,800
Land Appraised Value $4,000

Parties

Name 37 Balmaha Court, LLC
Sale Date 2023-06-08
Name HIGGINS ADELE MARSH
Sale Date 2002-02-20
Sale Price $375,000
Name BARTELLI MICHAEL P &
Sale Date 2001-01-11
Sale Price $355,000
Name O'CONNELL PETER B
Sale Date 1998-09-16
Sale Price $280,000
Name EPSTEIN SYLVIA K
Sale Date 1998-06-30
Sale Price $250,000
Name YANTIC VILLAGE LLC
Sale Date 2010-07-30
Sale Price $1,600
Name DAIGLE JOSEPH J
Sale Date 2008-07-21
Name DAIGLE JOSEPH J +
Sale Date 1977-09-16
Norwich 125 YANTIC RD 49/1/38// 0.26 101164 Source Link
Acct Number 0026760001
Assessment Value $85,100
Appraisal Value $121,600
Land Use Description COMM BLDG M-94
Zone NC
Neighborhood C070
Land Assessed Value $44,000
Land Appraised Value $62,900

Parties

Name YANTIC VILLAGE LLC
Sale Date 2009-08-25
Name YANTIC VILLAGE LLC +
Sale Date 2009-08-18
Name SALAHI BASSEM + SALAHI IFFAT +
Sale Date 2007-07-10
Name SALAHI BASSEM +
Sale Date 2006-10-13
Sale Price $117,500
Name DAIGLE JOSEPH J SR
Sale Date 2002-12-02
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