Search icon

CETANA VENTURES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CETANA VENTURES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2020
Business ALEI: 1367777
Annual report due: 31 Mar 2026
Business address: 16 RAILROAD RD, WESTPORT, CT, 06880, United States
Mailing address: 16 RAILROAD RD, 1024, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: GCBMARKETING1@GMAIL.COM

Industry & Business Activity

NAICS

323113 Commercial Screen Printing

This U.S. industry comprises establishments primarily engaged in screen printing without publishing (except books, fabric grey goods, and manifold business forms). This industry includes establishments engaged in screen printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in printing on apparel and textile products, such as T-shirts, caps, jackets, towels, and napkins, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gregory Berry Agent 16 RAILROAD RD, WESTPORT, CT, 06880, United States 16 RAILROAD RD, WESTPORT, CT, 06880, United States +1 203-558-0848 gcbmarketing1@gmail.com 16 RAILROAD RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gregory Berry Officer 375 ALLERTON FARMS RD, NAUGATAUCK, CT, 06770, United States +1 203-558-0848 gcbmarketing1@gmail.com 16 RAILROAD RD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013142511 2025-03-26 - Annual Report Annual Report -
BF-0012301713 2024-01-17 - Annual Report Annual Report -
BF-0011503202 2023-01-16 - Annual Report Annual Report -
BF-0010414747 2022-03-17 - Annual Report Annual Report 2022
BF-0010093834 2021-07-30 2021-07-30 Interim Notice Interim Notice -
BF-0009771709 2021-07-30 - Annual Report Annual Report -
0007028131 2020-11-26 2020-11-26 Business Formation Certificate of Organization -
See something incorrect or outdated?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