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 |
NAICS
713930 MarinasThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | VILLAGE MARINA, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | VILLAGE MARINA, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
Parties
Name | VILLAGE MARINA, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
Parties
Name | VILLAGE MARINA, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | VILLAGE MARINA, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
Parties
Name | VILLAGE MARINA, LLC |
Role | Debtor |
Name | TAX COLLECTOR MILFORD CT |
Role | Secured Party |
Parties
Name | VILLAGE MARINA, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
Parties
Name | VILLAGE MARINA, LLC |
Role | Debtor |
Name | TAX COLLECTOR MILFORD CT |
Role | Secured Party |
Parties
Name | VILLAGE MARINA, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
Parties
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
Name | VILLAGE MARINA, LLC |
Role | Debtor |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VILLAGE MARINA, LLC |
Sale Date | 2022-07-21 |
Name | STATE OF CONNECTICUT |
Sale Date | 1981-07-21 |
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 |
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