Search icon

DCH VENTURE LLC

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

Company Details

Entity Name: DCH VENTURE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2014
Business ALEI: 1143451
Annual report due: 31 Mar 2026
Business address: 254 PARK ROAD, PUTNAM, CT, 06260, United States
Mailing address: 379 NEW SWEDEN ROAD, WOODSTOCK, CT, United States, 06281
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
E-Mail: donnydwoodstock@att.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
DON DICOSTANZO Agent 379 NEW SWEDEN ROAD, WOODSTOCK, CT, 06281, United States 379 NEW SWEDEN ROAD, WOODSTOCK, CT, 06281, United States +1 860-465-7735 donnydwoodstock@att.net 379 NEW SWEDEN ROAD, 379 NEW SWEDEN, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Phone E-Mail Residence address
DON DICOSTANZO Officer - +1 860-465-7735 donnydwoodstock@att.net 379 NEW SWEDEN ROAD, 379 NEW SWEDEN, WOODSTOCK, CT, 06281, United States
Carl W Hay Living Trust Officer 254 PARK ROAD, PUTNAM, CT, 06260, United States - - 39 Kenyonville Rd, Woodstock Valley, CT, 06282-2410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037115 2025-03-18 - Annual Report Annual Report -
BF-0012310667 2024-02-07 - Annual Report Annual Report -
BF-0011319186 2023-01-25 - Annual Report Annual Report -
BF-0010213835 2022-03-29 - Annual Report Annual Report 2022
0007182282 2021-02-22 - Annual Report Annual Report 2021
0006969204 2020-08-31 - Annual Report Annual Report 2019
0006969199 2020-08-31 - Annual Report Annual Report 2018
0006969186 2020-08-31 - Annual Report Annual Report 2015
0006969196 2020-08-31 - Annual Report Annual Report 2017
0006969208 2020-08-31 - Annual Report Annual Report 2020
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