Search icon

VILLAGE MARINA, LLC

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

Company Details

Entity Name: VILLAGE MARINA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2011
Business ALEI: 1031181
Annual report due: 31 Mar 2026
Business address: 40 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States
Mailing address: 40 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bob@villagemarina15.com

Industry & Business Activity

NAICS

713930 Marinas

This industry comprises establishments, commonly known as marinas, engaged in operating docking and/or storage facilities for pleasure craft owners, with or without one or more related activities, such as retailing fuel and marine supplies; and repairing, maintaining, or renting pleasure boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN P. KULAS Agent 12 BANK STREET, SEYMOUR, CT, 06483, United States 40 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States +1 917-991-0416 bob@villagemarina15.com 31 SKOKORAT STREET, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Residence address
JOSEPH M. TATROE JR. Officer 40 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 29 FAIRVIEW STREET, ANSONIA, CT, 06401, United States
ROBERT H. CHICOINE JR. Officer 40 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 56 WRIGHTS MILL ROAD, ARMONK, NY, 10504, United States
JAMES TATROE Officer 40 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 37 ALLEN STREET, NORWALK, CT, 06857, United States
BRIAN BIER Officer 40 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 39 CHRISTINE TER, MILFORD, CT, 06461, United States
DANIEL ROBERT BAGLEY. Officer 40 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 72 OAKRIDGE RD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007004 2025-02-13 - Annual Report Annual Report -
BF-0012144295 2024-01-29 - Annual Report Annual Report -
BF-0011187821 2023-01-31 - Annual Report Annual Report -
BF-0010273455 2022-02-19 - Annual Report Annual Report 2022
0007107566 2021-02-02 - Annual Report Annual Report 2021
0006778374 2020-02-24 - Annual Report Annual Report 2020
0006401918 2019-02-23 - Annual Report Annual Report 2019
0006293890 2018-12-18 - Annual Report Annual Report 2017
0006293895 2018-12-18 - Annual Report Annual Report 2018
0005986891 2017-12-18 - Annual Report Annual Report 2016

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
0005171773 Active OFS 2023-10-19 2029-01-28 AMENDMENT

Parties

Name VILLAGE MARINA, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003432504 Active MUNICIPAL 2021-03-24 2036-03-24 ORIG FIN STMT

Parties

Name VILLAGE MARINA, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003303451 Active MUNICIPAL 2019-04-29 2034-04-29 ORIG FIN STMT

Parties

Name VILLAGE MARINA, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003287333 Active OFS 2019-01-28 2029-01-28 ORIG FIN STMT

Parties

Name VILLAGE MARINA, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003244928 Active MUNICIPAL 2018-05-17 2033-05-01 AMENDMENT

Parties

Name VILLAGE MARINA, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003244480 Active MUNICIPAL 2018-05-15 2032-05-12 AMENDMENT

Parties

Name VILLAGE MARINA, LLC
Role Debtor
Name TAX COLLECTOR MILFORD CT
Role Secured Party
0003241293 Active MUNICIPAL 2018-05-01 2033-05-01 ORIG FIN STMT

Parties

Name VILLAGE MARINA, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003180723 Active MUNICIPAL 2017-05-12 2032-05-12 ORIG FIN STMT

Parties

Name VILLAGE MARINA, LLC
Role Debtor
Name TAX COLLECTOR MILFORD CT
Role Secured Party
0003179331 Active MUNICIPAL 2017-05-09 2032-04-05 AMENDMENT

Parties

Name VILLAGE MARINA, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003171915 Active MUNICIPAL 2017-04-05 2032-04-05 ORIG FIN STMT

Parties

Name TAX COLLECTOR, MILFORD CT
Role Secured Party
Name VILLAGE MARINA, LLC
Role Debtor

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
Milford 0 RIVERSIDE DR 18/364/15// - 3302 Source Link
Acct Number 018408
Assessment Value $2,940
Appraisal Value $4,200
Land Use Description RES ACLNUD MDL-00
Zone R12.
Neighborhood 1700
Land Assessed Value $2,940
Land Appraised Value $4,200

Parties

Name VILLAGE MARINA, LLC
Sale Date 2022-07-21
Name STATE OF CONNECTICUT
Sale Date 1981-07-21
Milford 34 BRIDGEPORT AVE 18/363/4// - 3269 Source Link
Acct Number 018830
Assessment Value $160,360
Appraisal Value $229,080
Land Use Description SINGLE FAM MDL-01
Zone CDD2
Neighborhood 1720
Land Assessed Value $64,370
Land Appraised Value $91,950

Parties

Name Better Beer, LLC
Sale Date 2022-08-26
Sale Price $1,500,000
Name MCNEIECE ENTERPRISES, LLC
Sale Date 2020-10-13
Name VILLAGE MARINA, LLC
Sale Date 2019-07-29
Sale Price $137,500
Name 49 BRIDGEPORT AVENUE, LLC
Sale Date 2011-09-12
Sale Price $115,000
Name KOETHER KATHRYN
Sale Date 2011-09-12
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