Search icon

ACB VENTURES LLC

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

Company Details

Entity Name: ACB VENTURES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 2004
Business ALEI: 0779325
Annual report due: 31 Mar 2026
Business address: 14 HAVERHILL ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 14 HAVERHILL ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Micheal_j_bennett@sbcglobal.net

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
MICHAEL J. BENNETT Agent 14 HAVERHILL ROAD, TRUMBULL, CT, 06611, United States +1 203-913-6091 Micheal_j_bennett@sbcglobal.net 14 HAVERHILL ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL J. BENNETT Officer 14 HAVERHILL ROAD, TRUMBULL, CT, 06611, United States +1 203-913-6091 Micheal_j_bennett@sbcglobal.net 14 HAVERHILL ROAD, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0600137 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2004-04-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965195 2025-03-17 - Annual Report Annual Report -
BF-0012321295 2024-02-21 - Annual Report Annual Report -
BF-0011161051 2023-03-14 - Annual Report Annual Report -
BF-0010271225 2022-04-26 - Annual Report Annual Report 2022
0007141725 2021-02-10 - Annual Report Annual Report 2021
0006755070 2020-02-13 - Annual Report Annual Report 2019
0006755089 2020-02-13 - Annual Report Annual Report 2020
0006325860 2019-01-18 - Annual Report Annual Report 2018
0006119697 2018-03-13 - Annual Report Annual Report 2017
0005779342 2017-03-02 - Annual Report Annual Report 2015
See something incorrect or outdated?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