Search icon

Vital Properties LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Vital Properties LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 21 Mar 2025
Business ALEI: 3179709
Annual report due: 31 Mar 2026
Business address: 810 Howard Ave, Bridgeport, CT, 06605-1920, United States
Mailing address: 810 Howard Ave, 1, Bridgeport, CT, United States, 06605-1920
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vitalpropertiesct@gmail.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Eli Mason Agent 810 Howard Ave, 1, Bridgeport, CT, 06605-1920, United States 810 Howard Ave, 1, Bridgeport, CT, 06605-1920, United States +1 203-943-8885 elimasoninvestments@gmail.com 810 Howard Ave, 1, Bridgeport, CT, 06605-1920, United States

Officer

Name Role Business address Residence address
Gregory McCree Officer 810 Howard Ave, 1, Bridgeport, CT, 06605-1920, United States 122 E Main St, Waterbury, CT, 06702-2312, United States
Moses McCree Officer 810 Howard Ave, 1, Bridgeport, CT, 06605-1920, United States 120 Middle St, Suite 9325, Bridgeport, CT, 06601-7700, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0701369 HOME IMPROVEMENT CONTRACTOR PENDING NEW APPLICATION REVIEW REQUIRED - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013357667 2025-03-27 2025-03-27 Interim Notice Interim Notice -
BF-0013352428 2025-03-21 - Business Formation Certificate of Organization -
See something incorrect or outdated?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