Search icon

CONNECTICUT HOUSING VENTURES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT HOUSING VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jun 2008
Business ALEI: 0941955
Annual report due: 31 Mar 2025
Business address: C/O JHM FINANCIAL GROUP LLC 1266 EAST MAIN STREET SUITE 601, STAMFORD, CT, 06902, United States
Mailing address: C/O TOMASETTI KULAS & CO 631 FARMINGTON AVE, HARTFORD, CT, United States, 06105
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: debbie@groupjhm.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
JOHN H. MCCLUTCHY JR. Agent JHM FINANCIAL GROUP, LLC, C/O, 1266 EAST MAIN ST., STE. 601, STAMFORD, CT, 06902, United States JHM FINANCIAL GROUP, LLC, C/O, 1266 EAST MAIN ST., STE. 601, STAMFORD, CT, 06902, United States +1 203-348-2644 stomasetti@tomkulco.com 76 PROGRESS DRIVE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
Todd McClutchy Officer C/O JHM FINANCIAL GROUP LLC 1266 EAST MAIN STREET SUITE 601, STAMFORD, CT, 06902, United States - - 22 Saddle Ridge Rd, Darien, CT, 06820-2524, United States
JOHN H. MCCLUTCHY JR. Officer C/O JHM FINANCIAL GROUP LLC, 1266 EAST MAIN STREET, SUITE 601, STAMFORD, CT, 06902, United States +1 203-348-2644 stomasetti@tomkulco.com 76 PROGRESS DRIVE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304092 2024-11-12 - Annual Report Annual Report -
BF-0011289795 2023-03-22 - Annual Report Annual Report -
BF-0010251724 2022-03-01 - Annual Report Annual Report 2022
0007355559 2021-06-01 - Annual Report Annual Report 2021
0006840812 2020-03-19 - Annual Report Annual Report 2020
0006467602 2019-03-15 2019-03-15 Change of Agent Address Agent Address Change -
0006468892 2019-03-15 - Annual Report Annual Report 2019
0006090071 2018-02-21 - Annual Report Annual Report 2018
0005868337 2017-06-15 - Annual Report Annual Report 2017
0005554379 2016-05-02 - Annual Report Annual Report 2016
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