Search icon

40 VICTORY DRIVE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 40 VICTORY DRIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2010
Business ALEI: 1004758
Annual report due: 31 Mar 2025
Business address: 40 & 42 Victory Dr, New Haven, CT, 06515-1250, United States
Mailing address: 559 GRASSY HILL ROAD, ORANGE, CT, United States, 06477
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johnffmartins@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN F. MARTINS Agent 559 GRASSY HILL ROAD, ORANGE, CT, 06477, United States 559 Grassy Hill Rd, Orange, CT, 06477-2315, United States +1 203-893-8745 johnffmartins@gmail.com 559 GRASSY HILL ROAD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN F. MARTINS Officer 559 GRASSY HILL ROAD, ORANGE, CT, 06477, United States +1 203-893-8745 johnffmartins@gmail.com 559 GRASSY HILL ROAD, ORANGE, CT, 06477, United States
SILVIA M. COSTA-MARTINS Officer 559 GRASSY HILL ROAD, ORANGE, CT, 06477, United States - - 559 GRASSY HILL ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011733081 2024-04-04 - Annual Report Annual Report -
BF-0012153786 2024-04-04 - Annual Report Annual Report -
BF-0010601017 2022-11-21 - Annual Report Annual Report -
BF-0009567290 2022-05-19 - Annual Report Annual Report 2017
BF-0009567296 2022-05-19 - Annual Report Annual Report 2019
BF-0009567294 2022-05-19 - Annual Report Annual Report 2018
BF-0009921828 2022-05-19 - Annual Report Annual Report -
BF-0009567292 2022-05-19 - Annual Report Annual Report 2020
0005580324 2016-06-03 - Annual Report Annual Report 2015
0005580331 2016-06-03 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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