Search icon

16 Village Street LLC

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

Company Details

Entity Name: 16 Village Street LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Nov 2023
Business ALEI: 2887420
Annual report due: 31 Mar 2025
Business address: 705 N Mountain Rd, Newington, CT, 06111-1412, United States
Mailing address: 705 N Mountain Rd, G105, Newington, CT, United States, 06111-1412
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lpinder@pinderlawoffice.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lynn Pinder Agent 588 Boston Post Rd, Madison, CT, 06443-3037, United States 588 Boston Post Rd, Madison, CT, 06443-3037, United States +1 203-996-4495 lpinder@pinderlawoffice.com 20 Highland Dr, Clinton, CT, 06413-1604, United States

Officer

Name Role Business address Residence address
Thomas Briggs Officer 705 N Mountain Rd, G105, Newington, CT, 06111-1412, United States 705 N Mountain Rd, Newington, CT, 06111-1412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012444912 2025-03-28 - Annual Report Annual Report -
BF-0012190599 2023-11-08 - 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
Willington 10 VILLAGE ST 15//030-00// 2.09 2780 Source Link
Acct Number 00032700
Assessment Value $657,370
Appraisal Value $939,090
Land Use Description APT 4-UNT
Zone R80
Neighborhood 303
Land Assessed Value $72,530
Land Appraised Value $103,610

Parties

Name 16 Village Street LLC
Sale Date 2023-12-12
Sale Price $945,000
Name SOUTH WILLINGTON VILLAGE L.L.C.
Sale Date 1999-03-18
Name CASSELLS ROBERT H ESTATE OF
Sale Date 1976-12-06
Willington 9 VILLAGE ST 14//003-00// 7.25 2775 Source Link
Acct Number 00032100
Assessment Value $731,330
Appraisal Value $1,044,760
Land Use Description APT 4-UNT
Zone DCR
Neighborhood 303
Land Assessed Value $64,790
Land Appraised Value $92,560

Parties

Name 16 Village Street LLC
Sale Date 2023-12-12
Sale Price $1,155,000
Name WILLINGTON VILLAGE APARTMENTS L.L.C.
Sale Date 1999-03-18
Name CASSELLS ROBERT H ESTATE OF
Sale Date 1976-12-08
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