Search icon

DIAMOND AVENUE HOLDING, LLC

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

Company Details

Entity Name: DIAMOND AVENUE HOLDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 2006
Business ALEI: 0882779
Annual report due: 31 Mar 2026
Business address: 68 GILLOTTI RD, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 68 GILLOTTI RD, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: j.mcguinness@snet.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KLAUS R. THIEL Agent 68 Gillotti Rd, New Fairfield, CT, 06812-2526, United States 68 Gillotti Rd, New Fairfield, CT, 06812-2526, United States +1 203-733-1486 j.mcguinness@snet.net 68 GILLOTTI ROAD, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
KLAUS R. THIEL Officer 68 Gillotti Rd, New Fairfield, CT, 06812-2526, United States +1 203-733-1486 j.mcguinness@snet.net 68 GILLOTTI ROAD, NEW FAIRFIELD, CT, 06812, United States
AXEL THIEL Officer - - - 68 Gillotti Rd, New Fairfield, CT, 06812-2526, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980848 2025-02-28 - Annual Report Annual Report -
BF-0012209203 2024-02-08 - Annual Report Annual Report -
BF-0011418589 2023-03-01 - Annual Report Annual Report -
BF-0010533789 2022-05-16 - Annual Report Annual Report -
BF-0009241501 2022-01-20 - Annual Report Annual Report 2020
BF-0009241500 2022-01-20 - Annual Report Annual Report 2019
BF-0009839815 2022-01-20 - Annual Report Annual Report -
0006160067 2018-03-29 - Annual Report Annual Report 2017
0006160070 2018-03-29 - Annual Report Annual Report 2018
0005766199 2017-01-27 - 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