Search icon

VENTURE COMPANY PARTNERSHIP, LLC

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

Company Details

Entity Name: VENTURE COMPANY PARTNERSHIP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 2001
Business ALEI: 0696345
Annual report due: 31 Mar 2025
Business address: 295 East Main Street, Clinton, CT, 06413, United States
Mailing address: 6 Owl Hollow Ln, Killingworth, CT, United States, 06419-1348
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: dlangley@clintoninstrument.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
DONNA LANGLEY Agent 295 EAST MAIN STREET, CLINTON, CT, 06413, United States 6 Owl Hollow Lane, Killingworth, CT, CT, 06419-1348, United States +1 860-304-9906 dclangley1@yahoo.com 6 OWL HOLLOW ROAD, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Residence address
The Langley Family Revocable Trust Officer 295 East Main Street, Clinton, CT, 06413, United States 6 Owl Hollow Ln, Killingworth, CT, 06419-1348, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012712630 2024-08-01 2024-08-01 Interim Notice Interim Notice -
BF-0012144194 2024-04-18 - Annual Report Annual Report -
BF-0011405640 2023-02-27 - Annual Report Annual Report -
BF-0010204671 2022-03-04 - Annual Report Annual Report 2022
0007330553 2021-05-11 - Annual Report Annual Report 2021
0006959271 2020-08-07 - Annual Report Annual Report 2020
0006505722 2019-03-28 - Annual Report Annual Report 2019
0006505715 2019-03-28 - Annual Report Annual Report 2018
0006505691 2019-03-28 - Annual Report Annual Report 2017
0005708506 2016-11-30 - Annual Report Annual Report 2016

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
Clinton 291 EAST MAIN ST 85/69/27// 3.3 6411 Source Link
Acct Number G0213200
Assessment Value $83,500
Appraisal Value $119,300
Land Use Description RES ACLNDV M-00
Zone I-2
Neighborhood 0050
Land Assessed Value $83,500
Land Appraised Value $119,300

Parties

Name VENTURE COMPANY PARTNERSHIP, LLC
Sale Date 2001-12-04
Name VENTURE COMPANY
Sale Date 1998-03-09
Sale Price $75,000
Clinton 295 EAST MAIN ST 85/69/29// 1.43 6413 Source Link
Acct Number V0584200
Assessment Value $514,900
Appraisal Value $735,600
Land Use Description IND JOB SHOP(S)
Zone I-2
Neighborhood 3000
Land Assessed Value $136,200
Land Appraised Value $194,500

Parties

Name VENTURE COMPANY PARTNERSHIP, LLC
Sale Date 2001-12-04
Name VENTURE COMPANY THE
Sale Date 1980-12-24
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