Entity Name: | BASILEUS MUSIC, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Oct 2008 |
Business ALEI: | 0953725 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 SEQUIN ROAD, WEST HARTFORD, CT, 06117, United States |
Mailing address: | 11 SEQUIN ROAD, WEST HARTFORD, CT, United States, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lendiamond@sbcglobal.net |
NAICS
711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public FiguresThis industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LEONARD D. DIAMOND | Agent | 11 SEQUIN RD, WEST HARTFORD, CT, 06117, United States | 11 SEQUIN RD, WEST HARTFORD, CT, 06117, United States | +1 860-916-3384 | lendiamond@sbcglobal.net | 11 SEQUIN ROAD, WEST HARTFORD, CT, 06117, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Jay Diamond | Officer | - | - | 3855 Humphrey St, Saint Louis, MO, 63116-4825, United States |
BETTE JANE DIAMOND | Officer | - | - | SAME, United States |
LEONARD D. DIAMOND | Officer | +1 860-916-3384 | lendiamond@sbcglobal.net | 11 SEQUIN ROAD, WEST HARTFORD, CT, 06117, United States |
Erin O'Reilly | Officer | - | - | 3855 Humphrey St, Saint Louis, MO, 63116-4825, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012991621 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012284345 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011290310 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0010401450 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007247332 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0006846878 | 2020-03-24 | - | Annual Report | Annual Report | 2020 |
0006481839 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006136001 | 2018-03-23 | - | Annual Report | Annual Report | 2018 |
0005956889 | 2017-10-30 | - | Annual Report | Annual Report | 2017 |
0005675630 | 2016-10-18 | - | Annual Report | Annual Report | 2016 |
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