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 |
NAICS
721110 Hotels (except Casino Hotels) and MotelsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | IJO TRAVEL, LLC | DIAMOND TRAVEL, LLC | 2002-02-08 |
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 |
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