Search icon

TC HOMEBUILDING, LLC

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

Company Details

Entity Name: TC HOMEBUILDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2016
Business ALEI: 1224020
Annual report due: 31 Mar 2026
Business address: 32 OLMSTEAD LANE, RIDGEFIELD, CT, 06877, United States
Mailing address: 32 OLMSTEAD LANE, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tchomebuilding@gmail.com
E-Mail: cbvilinskis@gmail.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CATHY B VILINSKIS Officer 32 OLMSTEAD LANE, RIDGEFIELD, CT, 06877, United States 32 OLMSTEAD LANE, RIDGEFIELD, CT, 06877, United States
GUNARS T VILINSKIS Officer 32 OLMSTEAD LANE, RIDGEFIELD, CT, 06877, United States 32 OLMSTEAD LANE, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GUNARS TIMOTHY VILINSKIS Agent 32 OLMSTEAD LANE, RIDGEFIELD, CT, 06877, United States 32 OLMSTEAD LANE, RIDGEFIELD, CT, 06877, United States +1 845-224-7125 tvilinskis@gmail.com 32 OLMSTEAD LANE, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017359 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-10-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067803 2025-03-11 - Annual Report Annual Report -
BF-0012251913 2024-03-14 - Annual Report Annual Report -
BF-0011461313 2023-03-07 - Annual Report Annual Report -
BF-0010266765 2022-03-27 - Annual Report Annual Report 2022
0007143199 2021-02-10 - Annual Report Annual Report 2021
0007143183 2021-02-10 - Annual Report Annual Report 2020
0006493073 2019-03-26 - Annual Report Annual Report 2019
0006493055 2019-03-26 - Annual Report Annual Report 2018
0005992883 2017-12-29 - Annual Report Annual Report 2017
0005775434 2017-02-27 - Interim Notice Interim Notice -

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
Redding 158 OLD REDDING RD 28//107// 2.15 2933 Source Link
Acct Number 00301400
Assessment Value $282,500
Appraisal Value $403,600
Land Use Description Single Family Res
Zone R-2
Neighborhood 100
Land Assessed Value $141,600
Land Appraised Value $202,300

Parties

Name TC HOMEBUILDING, LLC
Sale Date 2024-05-13
Sale Price $150,000
Name TOMS PROPERTIES LLC
Sale Date 2021-08-10
Sale Price $108,000
Name KISH MARGOT
Sale Date 2011-11-03
Name KISH ALEXANDER & MARGOT
Sale Date 1957-07-29
Name DODD JONATHAN H & MARY M
Sale Date 2012-09-10
Sale Price $1,525,000
Name DORCUS MARK AND WHITE JULIE A
Sale Date 2008-04-01
Sale Price $1,480,000
Name WJP ASSOCIATES LIMITED PARTNERSHIP
Sale Date 1998-10-29
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