Entity Name: | VDA VENTURES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Jun 2016 |
Business ALEI: | 1208826 |
Annual report due: | 31 Mar 2025 |
Business address: | 11 MARY JANE LANE, WESTPORT, CT, 06880, United States |
Mailing address: | 11 MARY JANE LANE, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | greg.vonderahe@gmail.com |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY P. VON DER AHE | Officer | 11 MARY JANE LANE, WESTPORT, CT, 06880, United States | 11 MARY JANE LANE, WESTPORT, CT, 06880, United States |
KECIA VON DER AHE | Officer | 11 MARY JANE LANE, WESTPORT, CT, 06880, United States | 11 MARY JANE LANE, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Greg Von der Ahe | Agent | 11 MARY JANE LANE, WESTPORT, CT, 06880, United States | 11 MARY JANE LANE, WESTPORT, CT, 06880, United States | +1 818-590-7245 | greg.vonderahe@gmail.com | 11 Mary Jane Lane, Westport, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012258528 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011464554 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0009978436 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0008600171 | 2023-03-23 | - | Annual Report | Annual Report | 2018 |
BF-0008600170 | 2023-03-23 | - | Annual Report | Annual Report | 2020 |
BF-0010903602 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0008600173 | 2023-03-23 | - | Annual Report | Annual Report | 2019 |
BF-0008600172 | 2023-03-15 | - | Annual Report | Annual Report | 2017 |
BF-0010440304 | 2022-02-07 | 2022-02-07 | Change of Email Address | Business Email Address Change | - |
0005589196 | 2016-06-20 | 2016-06-20 | Business Formation | Certificate of Organization | - |
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