Search icon

VILLE ASSOCIATES, LLC

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

Company Details

Entity Name: VILLE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2009
Business ALEI: 0964288
Annual report due: 31 Mar 2026
Business address: 50 EAST HILL RD., WATERTOWN, CT, 06795, United States
Mailing address: 50 EAST HILL RD., WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dwplatt@optonline.net

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID W. PLATT Agent 1215 THOMASTON AVE., WATERBURY, CT, 06704, United States 50 Easthill Rd, Watertown, CT, 06795-2316, United States +1 203-560-0648 dwplatt@optonline.net 50 EAST HILL RD., WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID W. PLATT Officer 50 EAST HILL RD., WATERTOWN, CT, 06795, United States +1 203-560-0648 dwplatt@optonline.net 50 EAST HILL RD., WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995779 2025-03-19 - Annual Report Annual Report -
BF-0012567800 2024-03-16 - Annual Report Annual Report -
BF-0011294587 2023-03-20 - Annual Report Annual Report -
BF-0010814322 2023-02-28 - Annual Report Annual Report -
BF-0008685658 2022-06-27 - Annual Report Annual Report 2014
BF-0008685657 2022-06-27 - Annual Report Annual Report 2016
BF-0010031751 2022-06-27 - Annual Report Annual Report -
BF-0008685656 2022-06-27 - Annual Report Annual Report 2020
BF-0008685650 2022-06-27 - Annual Report Annual Report 2012
BF-0008685653 2022-06-27 - Annual Report Annual Report 2019
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