Search icon

VESTA INVESTMENT, LLC

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

Company Details

Entity Name: VESTA INVESTMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Sep 2001
Business ALEI: 0691468
Annual report due: 31 Mar 2026
Business address: 175 POWDER FOREST DRIVE, WEATOGUE, CT, 06089, United States
Mailing address: 175 POWDER FOREST DRIVE, WEATOGUE, CT, United States, 06089
ZIP code: 06089
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: emily@vestacorp.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN C. COURTNEY Agent UPDIKE, KELLY & SPELLACY, P.C., GOODWIN SQUARE, 225 ASYLUM STREET, 20TH FLOOR, HARTFORD, CT, 06103, United States UPDIKE, KELLY & SPELLACY, P.C., GOODWIN SQUARE, 225 ASYLUM STREET, 20TH FLOOR, HARTFORD, CT, 06103, United States +1 860-548-2665 bcourtney@uks.com 155 BLAKE RD., HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
ARTHUR GREENBLATT Officer 175 POWDER FOREST DRIVE, WEATOGUE, CT, 06089, United States 27 THE CROSWAYS, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946503 2025-04-13 - Annual Report Annual Report -
BF-0012144157 2024-01-27 - Annual Report Annual Report -
BF-0011401444 2023-03-24 - Annual Report Annual Report -
BF-0010414566 2022-03-30 - Annual Report Annual Report 2022
BF-0010484947 2022-02-24 2022-02-24 Change of Agent Address Agent Address Change -
0007178201 2021-02-19 - Annual Report Annual Report 2021
0006766190 2020-02-20 - Annual Report Annual Report 2020
0006450739 2019-03-11 - Annual Report Annual Report 2019
0006133197 2018-03-21 - Annual Report Annual Report 2018
0005920196 2017-09-05 - Annual Report Annual Report 2017
See something incorrect or outdated?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