Search icon

BASILEUS MUSIC, LLC

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

Company Details

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

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail 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

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
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