Search icon

EMERALD LIGHT, LLC

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

Company Details

Entity Name: EMERALD LIGHT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Jul 2004
Date of dissolution: 30 Mar 2021
Business ALEI: 0790852
Business address: 88 SHEFFIELD STREET, OLD SAYBROOK, CT, 06475, United States
Mailing address: 88 SHEFFIELD STREET, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cjhughes@hughesandcronin.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EMERALD LIGHT, LLC, RHODE ISLAND 000144798 RHODE ISLAND

Agent

Name Role Business address Mailing address E-Mail Residence address
CARROLL J. HUGHES Agent 88 SHEFFIELD ST., OLD SAYBROOK, CT, 06475, United States 88 SHEFFIELD ST., OLD SAYBROOK, CT, 06475, United States cjhughes@hughesandcronin.com 88 SHEFFIELD ST., OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address E-Mail Residence address
CARROLL J. HUGHES Officer 88 SHEFFIELD STREET, OLD SAYBROOK, CT, 06475, United States cjhughes@hughesandcronin.com 88 SHEFFIELD ST., OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007271744 2021-03-30 2021-03-30 Dissolution Certificate of Dissolution -
0006829466 2020-03-12 - Annual Report Annual Report 2019
0006829469 2020-03-12 - Annual Report Annual Report 2020
0006003964 2018-01-12 - Annual Report Annual Report 2018
0005894823 2017-07-25 - Annual Report Annual Report 2017
0005614134 2016-07-27 - Annual Report Annual Report 2015
0005614138 2016-07-27 - Annual Report Annual Report 2016
0005133277 2014-06-25 - Annual Report Annual Report 2014
0004890514 2013-07-09 - Annual Report Annual Report 2013
0004684746 2012-07-11 - Annual Report Annual Report 2012
See something incorrect or outdated?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