Search icon

Georgetown Village, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Georgetown Village, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 May 2023
Business ALEI: 2785388
Annual report due: 31 Mar 2024
Business address: 295 Bear Hill Rd., Bethany, CT, 06524, United States
Mailing address: 295 Bear Hill Rd., Bethany, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: stephanelson@hotmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Stephanie Nelson Officer 295 Bear Hill Rd., Bethany, CT, 06524, United States 295 Bear Hill Rd., Bethany, CT, 06524, United States

Agent

Name Role
BSW Agent Services LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011802539 2023-05-11 - Business Formation Certificate of Organization -

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
Glastonbury 246 GEORGETOWN DR F6/2490/N0008/246/ - 10262 Source Link
Acct Number 24900246
Assessment Value $187,200
Appraisal Value $267,300
Land Use Description Condominium
Zone PAD

Parties

Name Georgetown Village, LLC
Sale Date 2023-07-17
Name CIBROSKI ANN-MARIA aka ANN MARIA
Sale Date 2023-07-17
Name CIBROSKI RONALD B REVOCABLE TRUST
Sale Date 2018-04-06
Name CIBROSKI RONALD B
Sale Date 2002-07-12
Sale Price $64,743
Name LANGE HANS W+LORRAINE+
Sale Date 1987-06-29
Sale Price $138,000
Glastonbury 191 GEORGETOWN DR F6/2490/N0008/191/ - 10821 Source Link
Acct Number 24900191
Assessment Value $181,300
Appraisal Value $259,000
Land Use Description Condominium
Zone PAD

Parties

Name Georgetown Village, LLC
Sale Date 2023-07-17
Name CIBROSKI ANN-MARIA aka ANN MARIA
Sale Date 2023-07-17
Name CIBROSKI RONALD B REVOCABLE TRUST
Sale Date 2018-04-06
Name CIBROSKI RONALD B
Sale Date 2002-07-12
Sale Price $65,330
Name LANGE HANS W+LORRAINE
Sale Date 1987-02-11
Sale Price $142,000
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