Search icon

WT VENTURES LLC

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

Company Details

Entity Name: WT VENTURES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2011
Business ALEI: 1043622
Annual report due: 31 Mar 2026
Business address: 326 GOOD HILL ROAD, WESTON, CT, 06883, United States
Mailing address: 326 GOOD HILL ROAD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rgolan70@gmail.com
E-Mail: rachel@thewhelkwestport.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM TAIBE Agent 326 GOOD HILL ROAD, WESTON, CT, 06883, United States 326 GOOD HILL ROAD, WESTON, CT, 06883, United States +1 203-496-1390 rgolan70@gmail.com 326 GOODHILL ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
WILLIAM F. TAIBE Officer 326 GOOD HILL ROAD, WESTON, CT, 06883, United States 26 RAYMOND STREET, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012669 2025-03-13 - Annual Report Annual Report -
BF-0012300408 2024-02-15 - Annual Report Annual Report -
BF-0011423179 2023-01-19 - Annual Report Annual Report -
BF-0010352721 2022-01-07 - Annual Report Annual Report 2022
0007153683 2021-02-15 - Annual Report Annual Report 2021
0006864560 2020-03-31 - Annual Report Annual Report 2020
0006402832 2019-02-23 - Annual Report Annual Report 2019
0006325601 2019-01-18 - Annual Report Annual Report 2018
0006022532 2018-01-22 - Annual Report Annual Report 2017
0006022526 2018-01-22 - 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