Entity Name: | VILLAGE COMMONS OF BETHEL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jan 2014 |
Business ALEI: | 1130380 |
Annual report due: | 31 Mar 2026 |
Business address: | 41 DODGINGTOWN RD, BETHEL, CT, 06801, United States |
Mailing address: | 41 DODGINGTOWN ROAD, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | PREMAS231@COMCAST.NET |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRUCE PIERCE | Agent | 41 DODGINGTOWN ROAD, BETHEL, CT, 06801, United States | 41 DODGINGTOWN ROAD, BETHEL, CT, 06801, United States | +1 203-948-4686 | unlimitedgutter@gmail.com | 41 DODGINGTOWN RD, BETHEL, CT, 06801, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL GRATZL | Officer | 41 DODGINGTOWN ROAD, BETHEL, CT, 06801, United States | - | - | 450B CHESTNUT TREE HILL ROAD, SOUTHBURY, CT, 06488, United States |
BRUCE PIERCE | Officer | 41 DODGINGTOWN ROAD, BETHEL, CT, 06801, United States | +1 203-948-4686 | unlimitedgutter@gmail.com | 41 DODGINGTOWN RD, BETHEL, CT, 06801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013038257 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012229825 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011319796 | 2023-02-05 | - | Annual Report | Annual Report | - |
BF-0010630615 | 2022-06-29 | - | Annual Report | Annual Report | - |
BF-0008113571 | 2022-05-25 | - | Annual Report | Annual Report | 2020 |
BF-0009838786 | 2022-05-25 | - | Annual Report | Annual Report | - |
0007132150 | 2021-02-05 | - | Annual Report | Annual Report | 2019 |
0006081882 | 2018-02-15 | - | Annual Report | Annual Report | 2017 |
0006081884 | 2018-02-15 | - | Annual Report | Annual Report | 2018 |
0005737050 | 2017-01-11 | - | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003380610 | Active | OFS | 2020-06-19 | 2025-08-26 | AMENDMENT | |||||||||||||
|
Name | VILLAGE COMMONS OF BETHEL, LLC |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Parties
Name | VILLAGE COMMONS OF BETHEL, LLC |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Southbury | 36 HULLS HILL ROAD | 54/26/A1// | 1.21 | 7201 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VILLAGE COMMONS OF BETHEL, LLC |
Sale Date | 2017-04-13 |
Name | RADACHOWSKY ALANNA |
Sale Date | 2016-09-14 |
Sale Price | $265,000 |
Name | FEDERAL HOME LOAN MORTGAGE CORP |
Sale Date | 2016-05-13 |
Name | NATIONSTAR MORTGAGE LLC |
Sale Date | 2016-05-13 |
Name | ROGERSON SEAN T |
Sale Date | 2011-09-13 |
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