Search icon

VSC ENTERPRISES, LLC

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

Company Details

Entity Name: VSC ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Dec 2007
Business ALEI: 0922831
Business address: 1105 Quaddick Town Farm Road, THOMPSON, CT, 06277, United States
Mailing address: 1105 Quaddick Town Farm Road, THOMPSON, CT, United States, 06277
ZIP code: 06277
County: Windham
Place of Formation: CONNECTICUT

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

Officer

Name Role E-Mail Residence address
CHRISTINA DONATELLI-ANDERSON Officer - 238 CHURCH STREET, BROOKLYN, CT, 06234, United States
DAVID L. ANDERSON Officer dave@victoriastationcafe.com 238 CHURCH STREET, BROOKLYN, CT, 06234, United States

Agent

Name Role Mailing address E-Mail Residence address
DAVID L. ANDERSON Agent 1105 Quaddick Town Farm Road, THOMPSON, CT, 06277, United States dave@victoriastationcafe.com 238 CHURCH STREET, BROOKLYN, CT, 06234, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012767773 2024-09-16 2024-09-16 Reinstatement Certificate of Reinstatement -
BF-0012693971 2024-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012612556 2024-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007133971 2021-02-08 - Annual Report Annual Report 2021
0007133963 2021-02-08 - Annual Report Annual Report 2020
0006495993 2019-03-26 - Annual Report Annual Report 2019
0006071902 2018-02-12 - Annual Report Annual Report 2015
0006071890 2018-02-12 - Annual Report Annual Report 2012
0006071916 2018-02-12 - Annual Report Annual Report 2018
0006071898 2018-02-12 - Annual Report Annual Report 2014

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
Thompson 1105 QUADDICK TOWN FARM RD 145/12/2/E/ 0.22 4783 Source Link
Acct Number 005181
Assessment Value $159,900
Appraisal Value $228,400
Land Use Description CONV FOOD
Zone RRAD
Land Assessed Value $40,300
Land Appraised Value $57,600

Parties

Name VSC ENTERPRISES, LLC
Sale Date 2022-08-10
Sale Price $200,000
Name CHAPPELL REALTY LLC
Sale Date 2018-10-11
Sale Price $200,000
Name QCS HOLDINGS LLC
Sale Date 2015-03-18
Sale Price $150,000
Name STANLEY MICHAEL C
Sale Date 2002-07-19
Sale Price $130,000
Name BAR 3S INVESTMENTS LTD
Sale Date 2001-06-14
Thompson 0 QUADDICK TOWN FARM RD 145/12/2/F/ 0.68 4784 Source Link
Acct Number 005180
Assessment Value $12,200
Appraisal Value $17,400
Land Use Description UNDEV LAND
Zone RRAD
Land Assessed Value $12,200
Land Appraised Value $17,400

Parties

Name VSC ENTERPRISES, LLC
Sale Date 2022-08-10
Sale Price $200,000
Name CHAPPELL REALTY LLC
Sale Date 2018-10-11
Sale Price $200,000
Name QCS HOLDINGS LLC
Sale Date 2015-03-18
Sale Price $150,000
Name STANLEY MICHAEL C
Sale Date 2002-07-19
Name BAR 3S INVESTMENTS LTD
Sale Date 2001-06-14
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