Search icon

DIVERSIFIED BUSINESS HOLDINGS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DIVERSIFIED BUSINESS HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Oct 2007
Business ALEI: 0915678
Annual report due: 31 Mar 2024
Business address: 27 APPLEWOOD RD., BRANFORD, CT, 06405, United States
Mailing address: 27 APPLEWOOD RD., BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jgroves@diversifiedtg.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TRACEY A. GROVES Agent 27 APPLEWOOD RD., BRANFORD, CT, 06405, United States 27 APPLEWOOD RD., BRANFORD, CT, 06405, United States +1 203-231-1699 jgroves@diversifiedtg.com 27 APPLEWOOD RD., BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
TRACEY A. GROVES Officer 27 APPLEWOOD RD., BRANFORD, CT, 06405, United States +1 203-231-1699 jgroves@diversifiedtg.com 27 APPLEWOOD RD., BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010874712 2023-08-14 - Annual Report Annual Report -
BF-0009871182 2023-08-14 - Annual Report Annual Report -
BF-0011421842 2023-08-14 - Annual Report Annual Report -
BF-0008105918 2023-08-14 - Annual Report Annual Report 2020
BF-0011893297 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006612687 2019-08-02 - Annual Report Annual Report 2019
0006612684 2019-08-02 - Annual Report Annual Report 2017
0006612686 2019-08-02 - Annual Report Annual Report 2018
0005790320 2017-03-10 - Annual Report Annual Report 2016
0005790318 2017-03-10 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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