Search icon

DIAMOND TRAVEL, LLC

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

Company Details

Entity Name: DIAMOND TRAVEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2001
Business ALEI: 0694222
Annual report due: 31 Mar 2026
Business address: 136 OLD POST ROAD, SOUTHPORT, CT, 06890, United States
Mailing address: 136 OLD POST ROAD, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: karen@ijo.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RALPH E. SLATER PRESIDENT Agent GREGORY AND ADAMS, P.C., 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, United States GREGORY AND ADAMS, P.C., 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, United States +1 203-258-4126 KAREN@IJO.COM 30 STRAWBERRY RIDGE RD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
JEFFREY ROBERTS Officer 136 OLD POST ROAD, SOUTHPORT, CT, 06890, United States 102C CANTERBURY RD., PLAINFIELD, CT, 06374, United States

History

Type Old value New value Date of change
Name change IJO TRAVEL, LLC DIAMOND TRAVEL, LLC 2002-02-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946865 2025-03-27 - Annual Report Annual Report -
BF-0012144736 2024-02-22 - Annual Report Annual Report -
BF-0011402033 2023-02-23 - Annual Report Annual Report -
BF-0010221478 2022-03-29 - Annual Report Annual Report 2022
0007258774 2021-03-25 - Annual Report Annual Report 2021
0006780451 2020-02-25 - Annual Report Annual Report 2020
0006447870 2019-03-11 - Annual Report Annual Report 2019
0006339692 2019-01-28 - Annual Report Annual Report 2018
0006001486 2018-01-11 - Annual Report Annual Report 2017
0005662567 2016-10-03 - 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See something incorrect or outdated?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