Search icon

VINTAGE GROUP, LLC

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

Company Details

Entity Name: VINTAGE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 2012
Business ALEI: 1063079
Annual report due: 31 Mar 2026
Business address: 49 MORRIS RD, PROSPECT, CT, 06712, United States
Mailing address: 49 Morris Road, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gbaker@ecesddc.com
E-Mail: GBAKER267@GMAIL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIELLE S. RADO Agent ONE CARRIAGE PLACE, SUITE 16, WATERBURY, CT, 06702, United States ONE CARRIAGE PLACE, SUITE 16, WATERBURY, CT, 06702, United States +1 203-755-4465 danielle@radolaw.com 12 SPRINGDALE AVENUE, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Residence address
GREGORY D. BAKER Officer 49 MORRIS RD, PROSPECT, CT, 06712, United States 49 MORRIS RD, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019292 2025-03-10 - Annual Report Annual Report -
BF-0012139946 2024-03-19 - Annual Report Annual Report -
BF-0011431335 2024-03-19 - Annual Report Annual Report -
BF-0010588875 2024-03-19 - Annual Report Annual Report -
BF-0009779993 2022-05-02 - Annual Report Annual Report -
0007357895 2021-05-29 - Annual Report Annual Report 2020
0006358627 2019-02-04 - Annual Report Annual Report 2015
0006358645 2019-02-04 - Annual Report Annual Report 2017
0006358652 2019-02-04 - Annual Report Annual Report 2018
0006358664 2019-02-04 - Annual Report Annual Report 2019

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
Middlebury 34 KELLY RD 4-08//324// 0.25 2543 Source Link
Acct Number P0226300
Assessment Value $198,800
Appraisal Value $284,100
Land Use Description Single Family
Zone R40
Neighborhood R105
Land Assessed Value $54,700
Land Appraised Value $78,200

Parties

Name WSJV, LLC
Sale Date 2020-08-24
Sale Price $75,000
Name VINTAGE GROUP, LLC
Sale Date 2020-04-15
Sale Price $30,000
Name PAYNE BARBARA est
Sale Date 2020-04-15
Name PAYNE BARBARA
Sale Date 1991-08-21
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