Search icon

RENTON VENTURES LLC

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

Company Details

Entity Name: RENTON VENTURES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Apr 2012
Business ALEI: 1068425
Annual report due: 31 Mar 2025
Business address: 15 LEEWARD LANE, RIVERSIDE, CT, 06878, United States
Mailing address: 15 LEEWARD LANE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drenton123@mac.com

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
DAVID M RENTON Agent 15 LEEWARD LANE, RIVERSIDE, CT, 06878, United States 15 LEEWARD LANE, RIVERSIDE, CT, 06878, United States +1 203-274-2749 drenton123@mac.com 15 LEEWARD LANE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID M RENTON Officer - +1 203-274-2749 drenton123@mac.com 15 LEEWARD LANE, RIVERSIDE, CT, 06878, United States
PHILLIP BYRON RENTON Officer 15 LEEWARD LANE, RIVERSIDE, CT, 06878, United States - - 482 ABBEY RD, MANHASSET, NY, 11030, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012274066 2024-01-09 - Annual Report Annual Report -
BF-0011427069 2023-02-09 - Annual Report Annual Report -
BF-0010350876 2022-03-02 - Annual Report Annual Report 2022
0007124428 2021-02-04 - Annual Report Annual Report 2021
0006815217 2020-03-05 - Annual Report Annual Report 2020
0006331521 2019-01-22 - Annual Report Annual Report 2019
0006082355 2018-02-16 - Annual Report Annual Report 2018
0005835438 2017-05-05 - Annual Report Annual Report 2017
0005532575 2016-04-11 - Annual Report Annual Report 2016
0005312577 2015-04-09 - 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