Entity Name: | VILLAGE GREEN INVESTMENTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Jul 2014 |
Business ALEI: | 1149445 |
Annual report due: | 31 Mar 2025 |
Business address: | 24 BANK ST, NEW MILFORD, CT, 06776, United States |
Mailing address: | 24 BANK STREET, NEW MILFORD, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | meredith@bankstreetinvestments.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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Meredith Cleary | Agent | 24 BANK ST, NEW MILFORD, CT, 06776, United States | 24 BANK ST, NEW MILFORD, CT, 06776, United States | +1 203-470-6866 | meredith@bankstreetinvestments.com | 1 Holiday Point Rd, Sherman, CT, 06784-1624, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GARY GOLDRING | Officer | 24 BANK ST, NEW MILFORD, CT, 06776, United States | 2580 S Ocean Blvd, 2A7, Palm Beach, FL, 33480, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012237333 | 2024-01-08 | - | Annual Report | Annual Report | - |
BF-0011904514 | 2023-07-28 | 2023-07-28 | Change of Agent | Agent Change | - |
BF-0011190709 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010267367 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007163221 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006782845 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006365104 | 2019-02-06 | - | Annual Report | Annual Report | 2019 |
0006167959 | 2018-04-24 | - | Annual Report | Annual Report | 2017 |
0006167963 | 2018-04-24 | - | Annual Report | Annual Report | 2018 |
0005620896 | 2016-08-04 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Milford | 19 MAIN ST | 28/4/33/1/ | 0.10 | 5056 | Source Link | |||||||||||||||||||||||||||||||
|
Name | VILLAGE GREEN INVESTMENTS LLC |
Sale Date | 2014-08-28 |
Name | WEBSTER BANK N A |
Sale Date | 2006-11-20 |
Name | NEWMIL BANK |
Sale Date | 2000-11-01 |
Acct Number | 007045 |
Assessment Value | $157,370 |
Appraisal Value | $224,800 |
Land Use Description | Parking Lot |
Zone | VC |
Neighborhood | C450 |
Parties
Name | VILLAGE GREEN INVESTMENTS LLC |
Sale Date | 2014-08-28 |
Name | WEBSTER BANK N A |
Sale Date | 2006-11-20 |
Name | NEWMIL BANK |
Sale Date | 2000-11-01 |
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