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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | 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 |
Name | Role | Mailing address | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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