Search icon

DOUBLE GREEN, LLC

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

Company Details

Entity Name: DOUBLE GREEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 2004
Business ALEI: 0795883
Annual report due: 31 Mar 2026
Business address: 102 CONKLIN RD, STAFFORD SPRINGS, CT, 06076, United States
Mailing address: 102 CONKLIN RD, STAFFORD SPRINGS, CT, United States, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: doublegreen@cox.net

Industry & Business Activity

NAICS

115112 Soil Preparation, Planting, and Cultivating

This U.S. industry comprises establishments primarily engaged in performing a soil preparation activity or crop production service, such as plowing, fertilizing, seed bed preparation, planting, cultivating, and crop protecting services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL E. DUKETTE Officer 102 CONKLIN RD, STAFFORD SPRINGS, CT, 06076, United States 102 CONKLIN RD, STAFFORD SPRINGS, CT, 06076, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN S. NEWMAN Agent 102 CONKLIN RD, STAFFORD SPRINGS, CT, 06076, United States 191 W STAFFORD RD SUITE C, STAFFORD SPRINGS, CT, 06076, United States +1 860-604-9684 Doublegreen@cox.net 53 HAMPDEN ROAD, STAFFORD SPRINGS, CT, 06076, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02130 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966045 2025-03-06 - Annual Report Annual Report -
BF-0012320295 2024-02-27 - Annual Report Annual Report -
BF-0011162095 2023-01-28 - Annual Report Annual Report -
BF-0010239765 2022-03-03 - Annual Report Annual Report 2022
0007089741 2021-01-30 - Annual Report Annual Report 2021
0006783332 2020-02-25 - Annual Report Annual Report 2020
0006339676 2019-01-28 - Annual Report Annual Report 2018
0006339681 2019-01-28 - Annual Report Annual Report 2019
0006003080 2018-01-12 - Annual Report Annual Report 2014
0006003086 2018-01-12 - 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See something incorrect or outdated?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