Search icon

VENTURA FINN ASSOCIATES, LLC

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

Company Details

Entity Name: VENTURA FINN ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2011
Business ALEI: 1031534
Annual report due: 31 Mar 2026
Business address: 59 CAVALRY ROAD, WESTON, CT, 06883, United States
Mailing address: 59 CAVALRY ROAD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: deborahroberts414@gmail.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFRED P. TIBBETTS Agent 43 CORBIN DRIVE, DARIEN, CT, 06820, United States 43 CORBIN DRIVE, DARIEN, CT, 06820, United States +1 203-246-8864 kmventura@me.com 24 COVEWOOD DRIVE, NORWALK, CT, 06853, United States

Officer

Name Role Business address Residence address
KATHLEEN M. VENTURA Officer 59 CAVALRY ROAD, WESTON, CT, 06883, United States 59 CAVALRY ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007079 2025-03-10 - Annual Report Annual Report -
BF-0012144031 2024-01-13 - Annual Report Annual Report -
BF-0011189336 2023-01-14 - Annual Report Annual Report -
BF-0010307947 2022-01-22 - Annual Report Annual Report 2022
0007087607 2021-01-29 - Annual Report Annual Report 2021
0006771333 2020-02-21 - Annual Report Annual Report 2017
0006771331 2020-02-21 - Annual Report Annual Report 2016
0006771342 2020-02-21 - Annual Report Annual Report 2018
0006771322 2020-02-21 - Annual Report Annual Report 2014
0006771326 2020-02-21 - 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See something incorrect or outdated?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