Search icon

VMA LLC

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

Company Details

Entity Name: VMA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 31 Jul 2007
Branch of: VMA LLC, NEW YORK (Company Number 6213367)
Business ALEI: 0907849
Annual report due: 31 Mar 2026
Business address: 36 Norman Rd, Hamden, CT, 06514-1216, United States
Mailing address: 36 Norman Rd, Hamden, CT, United States, 06514-1216
ZIP code: 06514
County: New Haven
Place of Formation: NEW YORK
E-Mail: valbonaburns@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Valbona Burns Agent 36 Norman Rd, Hamden, CT, 06514-1216, United States 36 Norman Rd, Hamden, CT, 06514-1216, United States +1 321-536-7754 valbonaburns@yahoo.com 36 Norman Rd, Hamden, CT, 06514-1216, United States

Officer

Name Role Business address Residence address
Pjeter Gecaj Officer 36 Norman Rd, Hamden, CT, 06514-1216, United States 36 Norman Rd, Hamden, CT, 06514-1216, United States

History

Type Old value New value Date of change
Name change TICO REALTY, LLC VMA LLC 2017-11-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013288133 2025-01-13 - Reinstatement Certificate of Reinstatement -
BF-0012693973 2024-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012612515 2024-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009763348 2023-07-03 - Annual Report Annual Report -
0007275035 2021-03-31 - Annual Report Annual Report 2020
0007275021 2021-03-31 - Annual Report Annual Report 2019
0006317728 2019-01-11 - Annual Report Annual Report 2018
0006247546 2018-09-17 2018-09-17 Interim Notice Interim Notice -
0006068959 2018-02-10 - Annual Report Annual Report 2016
0006068963 2018-02-10 - Annual Report Annual Report 2017

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
Hamden 139 LAURA RD 2926/023/// 1.02 14927 Source Link
Appraisal Value $369,200
Land Use Description Single Fam M01
Zone R3
Neighborhood 100
Land Appraised Value $99,000

Parties

Name RIERA ANGEL
Sale Date 2022-06-02
Sale Price $380,000
Name VMA LLC
Sale Date 2021-04-27
Sale Price $345,000
Name BYRD SUSAN A & TIMMY B
Sale Date 2015-04-17
Sale Price $10
Name BYRD SUSAN
Sale Date 2009-03-30
Name COGAN SUSAN
Sale Date 2001-09-12
Sale Price $1
Norwich 287-291 MAIN ST 102/6/33// 0.12 1960 Source Link
Acct Number 0019850001
Assessment Value $641,000
Appraisal Value $915,600
Land Use Description STORE/SHOP M-94
Zone CC
Neighborhood C050
Land Assessed Value $96,300
Land Appraised Value $137,500

Parties

Name DALE HOLDINGS II LLC 18% INT
Sale Date 2021-02-05
Sale Price $939,000
Name VMA LLC
Sale Date 2018-01-09
Sale Price $855,000
Name HAMEED LLC
Sale Date 2017-05-16
Sale Price $750,000
Name CT. MONTE ORO LLC
Sale Date 2014-01-06
Sale Price $820,000
Name BOSWELL PROPERTIES LLC
Sale Date 2001-11-26
Sale Price $250,000
Norwich 73-79 SCHOOL ST 102/1/26// 0.39 7349 Source Link
Acct Number 0074610001
Assessment Value $355,400
Appraisal Value $507,700
Land Use Description Apts 5-8 MDL-94
Zone MF
Neighborhood 0050
Land Assessed Value $45,300
Land Appraised Value $64,700

Parties

Name 73-79 School Street LLC
Sale Date 2024-06-07
Name Deal House Capital Fund II, LLC
Sale Date 2024-05-17
Sale Price $650,000
Name RGA LLC
Sale Date 2024-05-17
Sale Price $545,000
Name Cuzzie LLC
Sale Date 2023-01-30
Name VMA LLC
Sale Date 2018-02-05
Sale Price $360,000
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