Search icon

THREE PACIFIC VENTURES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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