Search icon

VENTANA LLC

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

Company Details

Entity Name: VENTANA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2021
Business ALEI: 2388677
Annual report due: 31 Mar 2026
Business address: 11 Burtis Ave, New Canaan, CT, 06840-5532, United States
Mailing address: RePlace Urban Studio, c/o Russell Krauss, 131 Essex Street, 6th Floor, New York, NY, United States, 10002
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: russell.krauss@ventana-re.com
E-Mail: dshepro@sheprohawkins.com

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
RUSSO & RIZIO, LLC Agent

Officer

Name Role Business address Residence address
PHILIP PALMGREN Officer 2103 MAIN STREET, LOWER LEVEL, STRATFORD, CT, 06615, United States 2103 MAIN STREET, LOWER LEVEL, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013177590 2025-03-10 - Annual Report Annual Report -
BF-0012759379 2024-09-06 2024-09-06 Change of Business Address Business Address Change -
BF-0012658929 2024-06-06 2024-06-06 Change of Business Address Business Address Change -
BF-0012658845 2024-06-06 2024-06-06 Change of Agent Agent Change -
BF-0012288967 2024-04-02 - Annual Report Annual Report -
BF-0011135056 2024-04-02 - Annual Report Annual Report -
BF-0010271625 2022-05-12 - Annual Report Annual Report 2022
BF-0010155285 2021-11-22 - 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See something incorrect or outdated?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