Search icon

VILLAGE GREEN INVESTMENTS LLC

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

Company Details

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

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 Business address Mailing address Phone E-Mail 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

Officer

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

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

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
New Milford 19 MAIN ST 28/4/33/1/ 0.10 5056 Source Link
Acct Number 007046
Assessment Value $404,960
Appraisal Value $578,560
Land Use Description Comm Bldg MDL-94
Zone VC
Neighborhood C250

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
New Milford BANK ST 28/4/38// 0.33 107656 Source Link
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
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