Search icon

VILLAGE PROPERTIES ASSOCIATES, LLC

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

Company Details

Entity Name: VILLAGE PROPERTIES ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2014
Business ALEI: 1131037
Annual report due: 31 Mar 2026
Business address: 9 VILLAGE ST, ELLINGTON, CT, 06029, United States
Mailing address: 9 VILLAGE ST, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: kathy@greatcountrygarages.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
EVERETT SKINNER IV Officer 9 VILLAGE ST, PO BOX 89, ELLINGTON, CT, 06029, United States 14 BRADWAY POND RD, STAFFORD SPRINGS, CT, 06076, United States
CHRISTOPHER SKINNER Officer 9 VILLAGE ST, PO BOX 89, ELLINGTON, CT, 06029, United States 160 BALD HILL ROAD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038446 2025-03-13 - Annual Report Annual Report -
BF-0012230507 2024-01-29 - Annual Report Annual Report -
BF-0011318019 2023-01-31 - Annual Report Annual Report -
BF-0010356564 2022-04-01 - Annual Report Annual Report 2022
0007104483 2021-02-02 - Annual Report Annual Report 2021
0006856162 2020-03-30 - Annual Report Annual Report 2020
0006856156 2020-03-30 - Annual Report Annual Report 2019
0006178455 2018-05-07 - Annual Report Annual Report 2016
0006178458 2018-05-07 - Annual Report Annual Report 2018
0006178457 2018-05-07 - Annual Report Annual Report 2017

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
0005250685 Active OFS 2024-11-15 2030-05-14 AMENDMENT

Parties

Name VILLAGE PROPERTIES ASSOCIATES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005242099 Active OFS 2024-10-02 2030-03-31 AMENDMENT

Parties

Name VILLAGE PROPERTIES ASSOCIATES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003369257 Active OFS 2020-05-14 2030-05-14 ORIG FIN STMT

Parties

Name VILLAGE PROPERTIES ASSOCIATES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003353047 Active OFS 2020-02-03 2030-03-31 AMENDMENT

Parties

Name VILLAGE PROPERTIES ASSOCIATES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003046588 Active OFS 2015-03-31 2030-03-31 ORIG FIN STMT

Parties

Name VILLAGE PROPERTIES ASSOCIATES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
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