Search icon

EMERALD PROPERTIES, LLC

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

Company Details

Entity Name: EMERALD PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jan 1999
Business ALEI: 0611488
Annual report due: 31 Mar 2025
Business address: 160 Maple Street, Litchfield, CT, 06759, United States
Mailing address: P.O. Box 397, Bantam, CT, United States, 06750
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: office@towneandaurell.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ALAN G. TOWNE Officer 116 ESTHERS ROAD, MORRIS, CT, 06763, United States +1 860-459-7509 office@towneandaurell.com 116 ESTHERS ROAD, MORRIS, CT, 06763, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN G. TOWNE Agent 160 MAPLE STREET, BANTAM, CT, 06750, United States 160 MAPLE STREET, BANTAM, CT, 06750, United States +1 860-459-7509 office@towneandaurell.com 116 ESTHERS ROAD, MORRIS, CT, 06763, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268822 2024-04-18 - Annual Report Annual Report -
BF-0011156573 2023-05-08 - Annual Report Annual Report -
BF-0010944811 2022-07-30 2022-07-30 Change of Business Address Business Address Change -
BF-0010391318 2022-05-17 - Annual Report Annual Report 2022
0007124174 2021-02-04 - Annual Report Annual Report 2021
0006781256 2020-02-25 - Annual Report Annual Report 2020
0006500639 2019-03-27 - Annual Report Annual Report 2018
0006500642 2019-03-27 - Annual Report Annual Report 2019
0005751215 2017-01-26 - Annual Report Annual Report 2017
0005598449 2016-07-08 - Annual Report Annual Report 2015
See something incorrect or outdated?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