Search icon

VICTORIAN VILLAGE, LLC

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

Company Details

Entity Name: VICTORIAN VILLAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2008
Business ALEI: 0947303
Annual report due: 31 Mar 2026
Business address: 1525 BOSTON POST RD, WESTBROOK, CT, 06498, United States
Mailing address: 1525 BOSTON POST RD, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cmarasco@watersedgeresortandspa.com
E-Mail: jphelan@watersedgeresortandspa.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN PHELAN Officer 1525 Boston Post Rd, Westbrook, CT, 06498-2044, United States 1525 Boston Post Rd, Westbrook, CT, 06498-2044, United States
Tina Dattilo Officer 1525 BOSTON POST RD, WESTBROOK, CT, 06498, United States 1525 BOSTON POST RD, Business, wESTBROOK, CT, 06498, United States

Agent

Name Role
DGG PROPERTIES CO., INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994538 2025-03-19 - Annual Report Annual Report -
BF-0012201932 2024-03-22 - Annual Report Annual Report -
BF-0011294803 2023-03-10 - Annual Report Annual Report -
BF-0010969057 2022-08-15 2022-08-15 Interim Notice Interim Notice -
BF-0010189117 2022-03-01 - Annual Report Annual Report 2022
0007107572 2021-02-02 - Annual Report Annual Report 2021
0006772368 2020-02-21 - Annual Report Annual Report 2020
0006406544 2019-02-25 - Annual Report Annual Report 2019
0006070374 2018-02-12 - Annual Report Annual Report 2018
0005908645 2017-08-11 - 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
Clinton 345 EAST MAIN ST 88/69/128// 1.8 6675 Source Link
Acct Number N0425600
Assessment Value $552,700
Appraisal Value $789,900
Land Use Description MOTELS M94
Zone I-2
Neighborhood 3000
Land Assessed Value $204,100
Land Appraised Value $291,600

Parties

Name VICTORIAN VILLAGE, LLC
Sale Date 2008-08-28
Name DGG PROPERTIES CO., INC.
Sale Date 2008-08-28
Sale Price $700,000
Name VILLAGE ENTERPRISES, L.L.C.
Sale Date 2003-07-23
Name 1ST INVESTMENT CORP.
Sale Date 2001-04-25
Name NATIONAL HOTEL PROPERTIES INC
Sale Date 1996-06-14
Sale Price $280,000
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