Search icon

CCO VENTURES, IV, LLC

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

Company Details

Entity Name: CCO VENTURES, IV, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Oct 2009
Business ALEI: 0984928
Annual report due: 31 Mar 2025
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: Leahm@ccohabitats.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CCO VENTURES, IV, LLC, NEW YORK 3865963 NEW YORK
Headquarter of CCO VENTURES, IV, LLC, NEW YORK 3870640 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001478889 21 BURNHAM HILL, WESTPORT, CT, 06880 - 212-616-0131

Filings since 2010-01-11

Form type D
File number 021-137654
Filing date 2010-01-11
File View File

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH M. GRUDER Agent GOLDMAN GRUDER & WOODS, LLC, 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States GOLDMAN GRUDER & WOODS, LLC, 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-899-8900 Leahm@ccohabitats.com 261 COVENTRY LANE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
DAVID VYNERIB Officer C/O THE WESTPORT HUB, 50 Charles Street, WESTPORT, CT, 06880, United States 24 STERLING DRIVE, WESTPORT, CT, 06880, United States
Louis Vynerib Officer 50 CHARLES STREET, WESTPORT, CT, 06880, United States -

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661047 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2021-02-04 - -
NHC.0014350 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2016-02-18 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198861 2024-09-21 - Annual Report Annual Report -
BF-0011180833 2024-09-21 - Annual Report Annual Report -
BF-0012757615 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009787563 2023-06-28 - Annual Report Annual Report -
BF-0010738499 2023-06-28 - Annual Report Annual Report -
0006776837 2020-02-24 - Annual Report Annual Report 2020
0006518365 2019-04-03 - Annual Report Annual Report 2019
0006154635 2018-04-06 - Annual Report Annual Report 2018
0006095542 2018-02-26 - Annual Report Annual Report 2017
0005799215 2017-03-22 - 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