Search icon

YOUR VACATION DREAMS, LLC

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

Company Details

Entity Name: YOUR VACATION DREAMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 May 2008
Business ALEI: 0937043
Annual report due: 31 Mar 2024
Business address: 89 CHURCH STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 89 CHURCH STREET, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: maustin@sci-ac.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK AUSTIN Agent 89 CHURCH STREET, EAST HARTFORD, CT, 06108, United States 33 SCHOOL BROOK LANE, VERNON, CT, 06066, United States +1 860-982-3437 maustin@sci-ac.com 33 SCHOOL BROOK LANE, VERNON, CT, 06066, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK AUSTIN Officer 89 CHURCH ST., E. HARTFORD, CT, United States +1 860-982-3437 maustin@sci-ac.com 33 SCHOOL BROOK LANE, VERNON, CT, 06066, United States
DAVID CHARRON Officer 89 CHURCH STREET, EAST HARTFORD, CT, 06108, United States - - 72 Chief Ryan Way, South Windsor, CT, 06074-2143, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011287696 2023-01-19 - Annual Report Annual Report -
BF-0010367423 2022-02-07 - Annual Report Annual Report 2022
0007135794 2021-02-09 - Annual Report Annual Report 2021
0006768178 2020-02-21 - Annual Report Annual Report 2020
0006436495 2019-03-09 - Annual Report Annual Report 2019
0006019162 2018-01-20 - Annual Report Annual Report 2015
0006019166 2018-01-20 - Annual Report Annual Report 2018
0006019165 2018-01-20 - Annual Report Annual Report 2017
0006019164 2018-01-20 - Annual Report Annual Report 2016
0005093055 2014-04-24 - 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
Westbrook OLD MAIL TRL 195//059// 0.09 3073 Source Link
Acct Number R0295300
Assessment Value $35,480
Appraisal Value $50,690
Land Use Description Vacant W/ OB
Zone HDR
Neighborhood 0450
Land Assessed Value $31,230
Land Appraised Value $44,620

Parties

Name YOUR VACATION DREAMS, LLC
Sale Date 2021-03-15
Name 193 WESTBROOK LLC
Sale Date 2021-03-11
Name DEMARTINO DOMINICK & GIUSEPPINA
Sale Date 2018-07-05
Name SALVATORE PASQUALE & DEMARTINO MICHELE
Sale Date 2006-01-18
Name OMT SHORELINE, LLC
Sale Date 2005-11-22
Sale Price $56,100
Westbrook 193 OLD MAIL TRL 195//067// 0.06 3072 Source Link
Acct Number R0295200
Assessment Value $515,090
Appraisal Value $735,880
Land Use Description Res Dwelling
Zone HDR
Neighborhood 0450
Land Assessed Value $464,700
Land Appraised Value $663,900

Parties

Name YOUR VACATION DREAMS, LLC
Sale Date 2021-03-15
Sale Price $700,000
Name 193 WESTBROOK LLC
Sale Date 2021-03-11
Name DEMARTINO DOMINICK & GIUSEPPINA
Sale Date 2018-07-05
Sale Price $680,000
Name SALVATORE PASQUALE & DEMARTINO MICHELE
Sale Date 2006-01-18
Name OMT SHORELINE, LLC
Sale Date 2005-11-22
Sale Price $878,900
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