Search icon

GREEN ARC LLC

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

Company Details

Entity Name: GREEN ARC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 1998
Business ALEI: 0599628
Annual report due: 31 Mar 2026
Business address: 4 INDIAN SPRING TRAIL, DARIEN, CT, 06820, United States
Mailing address: 4 INDIAN SPRING TRAIL, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sio@hrco.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE A. REILLY ESQ. Agent 5 MUSKET LANE, DARIEN, CT, 06820, United States 5 MUSKET LANE, DARIEN, CT, 06820, United States +1 203-858-5606 greilly@ruccilawgroup.com 5 MUSKET LANE, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
SCOTT OAKFORD Officer C/O HAMILTON ROBINSON LLC, 301 TRESSER BLVD., STAMFORD, CT, 06901, United States 4 INDIAN SPRING TR, DARIEN, CT, 06820, United States

History

Type Old value New value Date of change
Name change INDIAN SPRING, LLC GREEN ARC LLC 2005-11-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934590 2025-03-05 - Annual Report Annual Report -
BF-0012172087 2024-01-18 - Annual Report Annual Report -
BF-0011148033 2023-01-22 - Annual Report Annual Report -
BF-0010349538 2022-03-08 - Annual Report Annual Report 2022
0007161113 2021-02-16 - Annual Report Annual Report 2021
0006880444 2020-04-09 - Annual Report Annual Report 2020
0006503923 2019-03-28 - Annual Report Annual Report 2019
0006399591 2019-02-22 - Annual Report Annual Report 2017
0006399602 2019-02-22 - Annual Report Annual Report 2018
0006399576 2019-02-22 - 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See something incorrect or outdated?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