Search icon

CLIPPER SHIP VENTURES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This 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

Officer

Name Role Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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