Search icon

CBA VENTURES, LLC

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

Company Details

Entity Name: CBA VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Mar 2002
Business ALEI: 0707627
Annual report due: 31 Mar 2025
Business address: 1823 MAIN ST., GLASTONBURY, CT, 06033, United States
Mailing address: 1823 MAIN ST., GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CBAOFCT@AOL.COM

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY J ABEL Agent 1823 MAIN ST, GLASTONBURY, CT, 06033, United States 1823 MAIN ST, GLASTONBURY, CT, 06033, United States +1 860-918-3994 cbaofct@aol.com 1823 MAIN ST, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY J ABEL Officer 1823 MAIN ST., GLASTONBURY, CT, 06033, United States +1 860-918-3994 cbaofct@aol.com 1823 MAIN ST, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221944 2024-04-22 - Annual Report Annual Report -
BF-0010627842 2024-04-22 - Annual Report Annual Report -
BF-0011407768 2024-04-22 - Annual Report Annual Report -
BF-0012608208 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009198028 2022-05-25 - Annual Report Annual Report 2017
BF-0009198032 2022-05-25 - Annual Report Annual Report 2016
BF-0009198029 2022-05-25 - Annual Report Annual Report 2019
BF-0009962339 2022-05-25 - Annual Report Annual Report -
BF-0009198031 2022-05-25 - Annual Report Annual Report 2020
BF-0009198030 2022-05-25 - Annual Report Annual Report 2018
See something incorrect or outdated?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