Search icon

NORWALK HOUSING VENTURES LLC

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

Company Details

Entity Name: NORWALK HOUSING VENTURES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 2012
Business ALEI: 1062550
Annual report due: 31 Mar 2026
Business address: 11 Day St, Norwalk, CT, 06854, United States
Mailing address: P. O. BOX 692, NORWALK, CT, United States, 06856
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pfrank@wpsre.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
EDWARD GORMBLEY Agent 11 Day St, norwalk, CT, 06854, United States PO BOX 692, NORWALK, CT, 06856, United States +1 203-856-6203 pfrank@wpsre.com 11 Day St, Norwalk, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD GORMBLEY Officer 11 Day Street, Norwalk, CT, 06854, United States +1 203-856-6203 pfrank@wpsre.com 11 Day St, Norwalk, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019159 2025-03-13 - Annual Report Annual Report -
BF-0012137408 2024-02-19 - Annual Report Annual Report -
BF-0011433015 2023-02-20 - Annual Report Annual Report -
BF-0010332145 2022-03-14 - Annual Report Annual Report 2022
0007186383 2021-02-24 - Annual Report Annual Report 2021
0006841478 2020-03-19 - Annual Report Annual Report 2020
0006432430 2019-03-07 - Annual Report Annual Report 2019
0006014942 2018-01-18 - Annual Report Annual Report 2018
0005758207 2017-02-01 - Annual Report Annual Report 2017
0005578773 2016-06-01 - 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See something incorrect or outdated?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