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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
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 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 |
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 | |||||||||||||
|
Name | VILLAGE PROPERTIES ASSOCIATES, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | VILLAGE PROPERTIES ASSOCIATES, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | VILLAGE PROPERTIES ASSOCIATES, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | VILLAGE PROPERTIES ASSOCIATES, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | VILLAGE PROPERTIES ASSOCIATES, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
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