Search icon

LEBLANC'S VENTURES, LLC

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

Company Details

Entity Name: LEBLANC'S VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Nov 2011
Business ALEI: 1054646
Annual report due: 31 Mar 2025
Business address: 19 PERRY LANE, GRISWOLD, CT, 06351, United States
Mailing address: 19 PERRY LANE, GRISWOLD, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: aarondianejeff@atlanticbb.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. PASCAL Agent 138 MAIN ST., NORWICH, CT, 06360, United States 138 MAIN ST., NORWICH, CT, 06360, United States +1 860-608-9442 aarondianejeff@atlanticbb.net 15 STONY RIDGE ROAD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
JEFFREY J. LEBLANC Officer 19 PERRY LANE, GRISWOLD, CT, 06351, United States 19 PERRY LANE, GRISWOLD, CT, 06351, United States
DIANE M. LEBLANC Officer 19 PERRY LANE, GRISWOLD, CT, 06351, United States 19 PERRY LANE, GRISWOLD, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011427385 2024-09-30 - Annual Report Annual Report -
BF-0012298240 2024-09-30 - Annual Report Annual Report -
BF-0012755706 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010349671 2022-03-27 - Annual Report Annual Report 2022
0007207385 2021-03-06 - Annual Report Annual Report 2021
0007207380 2021-03-06 - Annual Report Annual Report 2019
0007207381 2021-03-06 - Annual Report Annual Report 2020
0006374944 2019-02-11 - Annual Report Annual Report 2018
0006374940 2019-02-11 - Annual Report Annual Report 2017
0006374935 2019-02-11 - 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