Search icon

EMERALD DEVELOPMENT LLC

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

Company Details

Entity Name: EMERALD DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2005
Business ALEI: 0814187
Annual report due: 31 Mar 2026
Business address: 47 MAIN STREET, Old Mystic, CT, 06372, United States
Mailing address: 47 Main Street, 704, Old Mystic, CT, United States, 06372
ZIP code: 06372
County: New London
Place of Formation: CONNECTICUT
E-Mail: gallagherllc@yahoo.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK GALLAGHER Officer 47 MAIN STREET, 704, Old Mystic, CT, 06372, United States +1 860-449-2073 gallagherllc@yahoo.com 202 SOUNDVIEW AVE UNIT 8, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK GALLAGHER Agent 47 MAIN STREET, 704, Old Mystic, CT, 06372, United States 47 MAIN STREET, 704, Old Mystic, CT, 06372, United States +1 860-449-2073 gallagherllc@yahoo.com 202 SOUNDVIEW AVE UNIT 8, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970889 2025-01-06 - Annual Report Annual Report -
BF-0012132910 2024-02-09 - Annual Report Annual Report -
BF-0010727516 2023-02-06 - Annual Report Annual Report -
BF-0008767523 2023-02-06 - Annual Report Annual Report 2020
BF-0009848847 2023-02-06 - Annual Report Annual Report -
BF-0011168614 2023-02-06 - Annual Report Annual Report -
BF-0008767522 2023-02-05 - Annual Report Annual Report 2019
0006186108 2018-05-18 - Annual Report Annual Report 2006
0006186120 2018-05-18 - Annual Report Annual Report 2010
0006186119 2018-05-18 - Annual Report Annual Report 2009

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005014192 Active OFS 2021-09-09 2026-09-09 ORIG FIN STMT

Parties

Name EMERALD DEVELOPMENT LLC
Role Debtor
Name ALLIED GROUP OF CONNECTICUT LLC
Role Debtor
Name ALLIED DEVELOPMENT PARTNERS RESTAURANT, LLC
Role Debtor
Name ALLIED DEVELOPMENT PARTNERS, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name ALLIED ACCOUNT SERVICES INC.
Role Debtor
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