Entity Name: | EMERALD INVESTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 31 Jan 2000 |
Business ALEI: | 0641876 |
Annual report due: | 31 Mar 2024 |
Business address: | 143 WEST STREET SUITE C201, NEW MILFORD, CT, 06776, United States |
Mailing address: | 143 WEST STREET SUITE C201, NEW MILFORD, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jwaupotic@seaboardsolar.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Stuart Longman | Agent | 143 WEST STREET SUITE C201, NEW MILFORD, CT, 06776, United States | 143 WEST STREET SUITE C201, NEW MILFORD, CT, 06776, United States | +1 203-770-1702 | stulongman@gmail.com | 424 W Mountain Rd, Ridgefield, CT, 06877-2919, United States |
Name | Role | Business address |
---|---|---|
STUART LONGMAN | Officer | 143 WEST STREET, SUITE C201, NEW MILFORD, CT, 06776, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011158192 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0010707233 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0009841755 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0009118661 | 2023-02-13 | - | Annual Report | Annual Report | 2020 |
0006337830 | 2019-01-25 | - | Annual Report | Annual Report | 2019 |
0006337825 | 2019-01-25 | - | Annual Report | Annual Report | 2018 |
0006017678 | 2018-01-19 | - | Annual Report | Annual Report | 2017 |
0005521803 | 2016-03-25 | - | Annual Report | Annual Report | 2016 |
0005441393 | 2015-12-04 | - | Annual Report | Annual Report | 2015 |
0005441389 | 2015-12-04 | - | Annual Report | Annual Report | 2014 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 40410 | ROBERT MCKAY v. STUART LONGMAN ET AL. | 2017-05-03 | Appeal Case | Disposed/Transfer | View Case |
FST-CV10-6007056-S | MCKAY, ROBERT v. LONGMAN, STUART Et Al | 2010-10-15 | M50 - Misc - Declaratory Judgment | - | View Case |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_05-cv-01598 | Judicial Publications | 28:0157 Motion for Withdrawal of Reference | Bankruptcy Withdrawal 28 USC 157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Alan H.W. Shiff |
Role | Bankruptcy Notice |
Name | PORTER BRIDGE LOAN COMPANY, INC. |
Role | Counter Claimant |
Name | Roberta Napolitano |
Role | Counter Defendant |
Name | PORTER BRIDGE LOAN COMPANY, INC. |
Role | Defendant |
Name | Resolution Consultants |
Role | Defendant |
Name | Francis A. Zarro Jr. |
Role | Defendant |
Name | Roberta Napolitano |
Role | Intervenor Plaintiff |
Name | US Trustee |
Role | Notice |
Name | EMERALD INVESTMENTS, LLC |
Role | Plaintiff |
Name | Barbara H. Katz |
Role | Plaintiff |
Name | Gayla Longman |
Role | Plaintiff |
Name | Stuart L. Longman |
Role | Plaintiff |
Name | Ripley Light Dev |
Role | Plaintiff |
Name | Sapphire Dev LLC |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_05-cv-01598-0 |
Date | 2007-06-25 |
Notes | RULING granting 48 Motion for Default Judgment; granting 111 Motion for Judgment; granting 111 Motion for Attorney Fees; granting 111 Motion Punitive Damages; granting 111 Motion for Order of Rescission. Signed by Judge Janet C. Hall on 6/25/07. (Cody, C.) |
View | View File |
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