Search icon

GREEN VALLEY VENTURES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREEN VALLEY VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Mar 2010
Business ALEI: 1000143
Annual report due: 31 Mar 2025
Business address: 452 LOWELL DAVIS ROAD, NORTH GROSVENORDALE, CT, 06255, United States
Mailing address: 452 LOWELL DAVIS ROAD, NORTH GROSVENORDALE, CT, United States, 06255
ZIP code: 06255
County: Windham
Place of Formation: CONNECTICUT
E-Mail: robertwerge@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT W. WERGE JR. Agent 452 LOWELL DAVIS ROAD, NORTH GROSVENORDALE, CT, 06255, United States 452 LOWELL DAVIS ROAD, NORTH GROSVENORDALE, CT, 06255, United States +1 508-981-9057 robertwerge@gmail.com 452 LOWELL DAVIS ROAD, NORTH GROSVENORDALE, CT, 06255, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT W. WERGE JR. Officer 452 LOWELL DAVIS ROAD, NORTH GROSVENORDALE, CT, 06255, United States +1 508-981-9057 robertwerge@gmail.com 452 LOWELL DAVIS ROAD, NORTH GROSVENORDALE, CT, 06255, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203581 2024-12-23 - Annual Report Annual Report -
BF-0011181132 2023-04-16 - Annual Report Annual Report -
BF-0010280014 2022-03-31 - Annual Report Annual Report 2022
0007276311 2021-03-31 - Annual Report Annual Report 2021
0006881151 2020-04-10 - Annual Report Annual Report 2020
0006881143 2020-04-10 - Annual Report Annual Report 2016
0006881145 2020-04-10 - Annual Report Annual Report 2018
0006881142 2020-04-10 - Annual Report Annual Report 2015
0006881109 2020-04-10 - Annual Report Annual Report 2013
0006881149 2020-04-10 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005152453 Active OFS 2023-07-05 2028-01-22 AMENDMENT

Parties

Name GREEN VALLEY VENTURES, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0005086152 Active OFS 2022-08-08 2028-01-22 AMENDMENT

Parties

Name GREEN VALLEY VENTURES, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0003196066 Active OFS 2017-08-04 2028-01-22 AMENDMENT

Parties

Name GREEN VALLEY VENTURES, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0002916868 Active OFS 2013-01-22 2028-01-22 ORIG FIN STMT

Parties

Name GREEN VALLEY VENTURES, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party

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
Plainfield 34-62 ACADEMY HILL RD 01P/0056/0045// 1.08 2798 Source Link
Acct Number 00259300
Assessment Value $689,220
Appraisal Value $984,600
Land Use Description OFFICE BLD
Zone C2
Neighborhood 1000
Land Assessed Value $75,600
Land Appraised Value $108,000

Parties

Name GREEN VALLEY VENTURES, LLC
Sale Date 2013-01-18
Sale Price $600,000
Name VJA REALTY, LLC
Sale Date 2003-08-05
Sale Price $550,000
Name MATTEAU CLEMENT L
Sale Date 1985-02-04
Woodstock 14 WOODSTOCK HILLS 6397/58/2A-D// - 882 Source Link
Acct Number C0339700
Assessment Value $128,900
Appraisal Value $184,100
Land Use Description Condominium

Parties

Name GREEN VALLEY VENTURES, LLC
Sale Date 2023-05-18
Sale Price $210,000
Name COFFIN ELSIE EST OF
Sale Date 2023-05-18
Name COFFIN ELSIE EST OF
Sale Date 2023-03-20
Name COFFIN ELSIE
Sale Date 2004-01-21
Sale Price $118,400
Name COFFIN ALLEN W
Sale Date 2000-12-27
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