THREE PACIFIC VENTURES LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | THREE PACIFIC VENTURES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jan 2001 |
Business ALEI: | 0671227 |
Annual report due: | 31 Mar 2026 |
Business address: | 16 CROSS STREET, NEW CANAAN, CT, 06840, United States |
Mailing address: | 16 CROSS STREET, NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | michelle@karpassociatesinc.com |
NAICS
525990 Other Financial VehiclesThis industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ARNOLD M. KARP | Agent | 16 CROSS STREET, NEW CANAAN, CT, 06840, United States | 16 CROSS STREET, NEW CANAAN, CT, 06840, United States | +1 203-733-9793 | michelle@karpassociatesinc.com | 28 WEST WAY, OLD GREENWICH, CT, 06870, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ARNOLD M. KARP | Officer | 16 CROSS STREET, NEW CANAAN, CT, 06840, United States | +1 203-733-9793 | michelle@karpassociatesinc.com | 28 WEST WAY, OLD GREENWICH, CT, 06870, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012204702 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011401719 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010214051 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007318986 | 2021-05-03 | - | Annual Report | Annual Report | 2021 |
0006921571 | 2020-06-10 | - | Annual Report | Annual Report | 2020 |
0006405779 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006045267 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0005743624 | 2017-01-18 | - | Annual Report | Annual Report | 2017 |
0005444424 | 2015-12-10 | - | Annual Report | Annual Report | 2016 |
0005252010 | 2015-01-08 | - | Annual Report | Annual Report | 2015 |
Sources: 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