Entity Name: | CLIPPER SHIP VENTURES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Nov 2008 |
Business ALEI: | 0955184 |
Annual report due: | 31 Mar 2026 |
Business address: | 180 Saugatuck Ave, Westport, CT, 06880-5818, United States |
Mailing address: | 180 Saugatuck Ave, Westport, CT, United States, 06880-5818 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | gdoherty@clippershipventures.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
DAN MEYER | Officer | - | - | 6818 East Valley Vista Lane, Paradise Valley, AZ, 85253, United States |
GEORGE DOHERTY | Officer | +1 860-288-7613 | gdoherty@clippershipventures.com | 50 Charles Street, Westport, CT, 06880, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GEORGE DOHERTY | Agent | 180 Saugatuck Ave, Westport, CT, 06880-5818, United States | 180 Saugatuck Ave, Westport, CT, 06880-5818, United States | +1 860-288-7613 | gdoherty@clippershipventures.com | 50 Charles Street, Westport, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012991903 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012284683 | 2024-04-02 | - | Annual Report | Annual Report | - |
BF-0011939242 | 2023-08-21 | 2023-08-21 | Change of Business Address | Business Address Change | - |
BF-0011288763 | 2023-04-27 | - | Annual Report | Annual Report | - |
BF-0010226747 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
0007318021 | 2021-04-30 | - | Annual Report | Annual Report | 2020 |
0007318023 | 2021-04-30 | - | Annual Report | Annual Report | 2021 |
0006950606 | 2020-07-21 | - | Annual Report | Annual Report | 2018 |
0006950607 | 2020-07-21 | - | Annual Report | Annual Report | 2019 |
0006159531 | 2018-04-11 | - | Annual Report | Annual Report | 2017 |
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