Search icon

EMERALD INVESTMENTS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address
STUART LONGMAN Officer 143 WEST STREET, SUITE C201, NEW MILFORD, CT, 06776, United States

Filing

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

Court Cases

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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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