Search icon

DIAMOND DEVELOPMENT CORPORATION

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

Company Details

Entity Name: DIAMOND DEVELOPMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 1991
Business ALEI: 0262699
Annual report due: 05 Jul 2025
Business address: 174 Cooke Street, PLAINVILLE, CT, 06062, United States
Mailing address: 174 Cooke Street, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sgibbons@mastseglaw.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
MASTRIANNI & SEGULJIC, L.L.C. Agent

Officer

Name Role Business address Residence address
LAURENE A. D'AMICO Officer 10 GRACE AVENUE, P.O. BOX 911, PLAINVILLE, CT, 06062, United States 174 COOKE STREET, PLAINVILLE, CT, 06062, United States
MARC D'AMICO Officer 10 GRACE AVENUE, P.O. BOX 811, PLAINVILLE, CT, 06062, United States 174 COOKE STREET, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267085 2024-06-05 - Annual Report Annual Report -
BF-0011391521 2023-06-05 - Annual Report Annual Report -
BF-0010372330 2022-07-05 - Annual Report Annual Report 2022
BF-0009760224 2021-07-06 - Annual Report Annual Report -
0006925871 2020-06-17 - Annual Report Annual Report 2020
0006736859 2020-01-30 - Annual Report Annual Report 2013
0006736876 2020-01-30 - Annual Report Annual Report 2017
0006736880 2020-01-30 - Annual Report Annual Report 2019
0006736867 2020-01-30 - Annual Report Annual Report 2015
0006736872 2020-01-30 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335233383 0112000 2012-09-14 10 GRACE AVENUE, PLAINVILLE, CT, 06062
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-09-14
Emphasis L: SCRAP
Case Closed 2012-09-14

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003419129 Active OFS 2020-12-31 2025-12-31 ORIG FIN STMT

Parties

Name DIAMOND DEVELOPMENT CORPORATION
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Plainville 257 FARMINGTON AVE R02762 0.2700 Source Link
Property Use Residential
Primary Use Residential
Zone R-12
Appraised Value 282,300
Assessed Value 197,610

Parties

Name BARCLAY WAYNE & MARQUEZ JENNIFER
Sale Date 2008-09-30
Sale Price $268,000
Name SMALLEY FREDERICK JR
Sale Date 2007-02-08
Sale Price $90,000
Name DIAMOND DEVELOPMENT CORPORATION
Sale Date 2006-07-11
Sale Price $130,000
Name HURLEY WILLIAM E
Sale Date 2006-04-27
Sale Price $0
Name HURLEY JAMES W JR
Sale Date 1973-06-25
Sale Price $0
Name HURLEY JAMES W JR
Sale Date 1943-07-15
Sale Price $0
Plainville 17 FARMINGTON AVE 6 R04395 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone GC
Appraised Value 49,300
Assessed Value 34,510

Parties

Name DIAMOND DEVELOPMENT CORPORATION
Sale Date 2014-06-17
Sale Price $45,000
Name HOLIAN LINDA A
Sale Date 2006-09-15
Sale Price $63,000
Name KOONTZ JACQUELINE A & RAYMOND E
Sale Date 2004-07-19
Sale Price $53,000
Name COSTELLO WILLIAM T
Sale Date 2001-04-09
Sale Price $24,000
Name DIBENEDETTO ANTHONY
Sale Date 1996-06-06
Sale Price $0
Name RADAVICH JAMES A
Sale Date 1990-04-30
Sale Price $0
Name OLDE CANAL PARNTERS
Sale Date 1988-03-03
Sale Price $0
Plainville 22 ROSELEAH AVE R03012 0.2600 Source Link
Property Use Residential
Primary Use Residential
Zone R-11
Appraised Value 214,500
Assessed Value 150,150

Parties

Name ROPER BRIAN S & SARAH N
Sale Date 2023-11-13
Sale Price $310,000
Name SAMUELS DUSTIN E & STACEY A
Sale Date 2021-08-26
Sale Price $0
Name DIAMOND DEVELOPMENT CORPORATION
Sale Date 2005-12-06
Sale Price $175,000
Name D'AMICO EXCAVATION, INC.
Sale Date 2005-09-14
Sale Price $0
Name KATA FRANCES R
Sale Date 1975-05-12
Sale Price $0
Name SAMUELS DUSTIN E & MILLS STACEY A
Sale Date 2018-02-26
Sale Price $190,000
Plainville 92 WHITING ST R05429 0.5000 Source Link
Property Use Miscellaneous Areas
Primary Use General Commercial
Zone GC
Appraised Value 690,600
Assessed Value 483,420

Parties

Name DIAMOND DEVELOPMENT CORPORATION
Sale Date 2002-07-17
Sale Price $140,000
Name RFC PROPERTY I, INC.
Sale Date 2002-03-28
Sale Price $0
Name SANZO PETER S
Sale Date 1968-04-25
Sale Price $0
Plainville 95 DIAMOND AVE R00182 0.3400 Source Link
Property Use Residential
Primary Use Residential
Zone R-10
Appraised Value 303,900
Assessed Value 212,730

Parties

Name CHARTIER WILLIAM ALFRED JR &
Sale Date 1992-08-28
Sale Price $0
Name DIAMOND DEVELOPMENT CORPORATION
Sale Date 1991-08-16
Sale Price $0
Name SUSCO JOHN A & D'AMICO MARC A
Sale Date 1991-05-17
Sale Price $0
Name SUSCO JOHN A JR
Sale Date 1991-05-17
Sale Price $0
Name ARENA NICHOLAS EST OF
Sale Date 1990-07-06
Sale Price $0
Name ARENA NICHOLAS
Sale Date 1955-06-30
Sale Price $0
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