Search icon

SKY VENTURES, LLC

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

Company Details

Entity Name: SKY VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Mar 2014
Business ALEI: 1136229
Annual report due: 31 Mar 2024
Business address: 46 Farmington Ave, Waterbury, CT, 06710-1736, United States
Mailing address: 57 Columbia Blvd, Waterbury, CT, United States, 06710-1703
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: skyventures26@gmail.com

Industry & Business Activity

NAICS

423690 Other Electronic Parts and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electronic parts and equipment (except electrical apparatus and equipment, wiring supplies, and construction materials; electrical and electronic appliances; and television sets and radios). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHMUEL KATZ Agent 46 FARMINGTON AVE, WATERBURY, CT, 06710, United States 57 Columbia Blvd, Waterbury, CT, 06710-1703, United States +1 848-525-2621 skyventures26@gmail.com 57 Columbia Blvd, Waterbury, CT, 06710-1703, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHMUEL KATZ Officer 46 FARMINGTON AVE, WATERBURY, CT, 06710, United States +1 848-525-2621 skyventures26@gmail.com 57 Columbia Blvd, Waterbury, CT, 06710-1703, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008717995 2023-02-27 - Annual Report Annual Report 2018
BF-0008717994 2023-02-27 - Annual Report Annual Report 2019
BF-0008717993 2023-02-27 - Annual Report Annual Report 2017
BF-0008717992 2023-02-27 - Annual Report Annual Report 2020
BF-0011193250 2023-02-27 - Annual Report Annual Report -
BF-0008717996 2023-02-27 - Annual Report Annual Report 2016
BF-0009924652 2023-02-27 - Annual Report Annual Report -
BF-0008717997 2023-02-27 - Annual Report Annual Report 2015
BF-0010750852 2023-02-27 - Annual Report Annual Report -
BF-0011533924 2022-12-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005053120 Active OFS 2022-03-15 2027-03-15 ORIG FIN STMT

Parties

Name SKY VENTURES, LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
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