Search icon

CHANNEL VENTURES, LLC

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

Company Details

Entity Name: CHANNEL VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2015
Business ALEI: 1186799
Annual report due: 31 Mar 2026
Business address: 3 Old Purdy Station Rd, Newtown, CT, 06470-2462, United States
Mailing address: P.O.BOX 164, Brookfield, CT, United States, 06804
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ira@channelsources.com
E-Mail: jim@channelsources.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES DALY Agent 3 Old Purdy Station Rd, Newtown, CT, 06470-2462, United States PO BOX 164, Brookfield, CT, 06804, United States +1 203-947-1533 JIM.DALY@ME.COM 3 Old Purdy Station Rd, Newtown, CT, 06470-2462, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES DALY Officer 3 Old Purdy Station Rd, Newtown, CT, 06470-2462, United States +1 203-947-1533 JIM.DALY@ME.COM 3 Old Purdy Station Rd, Newtown, CT, 06470-2462, United States
IRA FEIGELMAN Officer 3 Old Purdy Station Rd, Newtown, CT, 06470-2462, United States - - 12 DEARBORN ROAD, WEST NYACK, NY, 10994, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055694 2025-03-18 - Annual Report Annual Report -
BF-0012409212 2024-03-08 - Annual Report Annual Report -
BF-0011214867 2023-03-08 - Annual Report Annual Report -
BF-0009480573 2022-12-20 - Annual Report Annual Report 2017
BF-0009480571 2022-12-20 - Annual Report Annual Report 2018
BF-0009480570 2022-12-20 - Annual Report Annual Report 2020
BF-0010762279 2022-12-20 - Annual Report Annual Report -
BF-0009480572 2022-12-20 - Annual Report Annual Report 2019
BF-0009935877 2022-12-20 - Annual Report Annual Report -
0005647862 2016-09-08 - 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