Search icon

EMERALD ACCOUNTING SERVICES, LLC

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

Company Details

Entity Name: EMERALD ACCOUNTING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Mar 2007
Business ALEI: 0891214
Annual report due: 31 Mar 2025
Business address: 10 Blake Rd, Monroe, CT, 06468-3100, United States
Mailing address: 7365 Main Street, 209, STRATFORD, CT, United States, 06614
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fmaciver@easct.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FAITH G. MACIVER Agent 7365 Main St, 209, Stratford, CT, 06614, United States 7365 Main Street, 209, stratford, CT, 06614, United States +1 203-520-8048 fmaciver@easct.com 10 blake road, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
FAITH G. MACIVER Officer 3303 MAIN ST, STRATFORD, CT, 06614, United States +1 203-520-8048 fmaciver@easct.com 10 blake road, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012042519 2024-11-24 - Annual Report Annual Report -
BF-0011416456 2024-11-20 - Annual Report Annual Report -
BF-0012747394 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010329577 2022-04-06 - Annual Report Annual Report 2022
BF-0008565193 2021-12-31 - Annual Report Annual Report 2012
BF-0008565192 2021-12-31 - Annual Report Annual Report 2019
BF-0008565196 2021-12-31 - Annual Report Annual Report 2013
BF-0008565195 2021-12-31 - Annual Report Annual Report 2017
BF-0008565199 2021-12-31 - Annual Report Annual Report 2020
BF-0010053756 2021-12-31 - Annual Report Annual Report -
See something incorrect or outdated?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