Search icon

GREENVESTING LLC

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

Company Details

Entity Name: GREENVESTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Dec 2008
Business ALEI: 0957346
Annual report due: 31 Mar 2024
Business address: 45 WEST NORTH ST, STAMFORD, CT, 06902, United States
Mailing address: 45 WEST NORTH ST, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeanwilliam7@outlook.com

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services 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
JILL FISHER Agent 45 WEST NORTH ST, STAMFORD, CT, 06902, United States 45 WEST NORTH ST, STAMFORD, CT, 06902, United States +1 203-921-8829 fisher.jill@gmail.com 49 INNSBRUCK ST, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JEAN D. WILLIAM Officer 45 WEST NORTH ST, STAMFORD, CT, 06902, United States 45 WEST NORTH ST., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011288819 2023-03-14 - Annual Report Annual Report -
BF-0009414260 2022-07-26 - Annual Report Annual Report 2009
BF-0009414251 2022-07-26 - Annual Report Annual Report 2011
BF-0010807011 2022-07-26 - Annual Report Annual Report -
BF-0009414261 2022-07-26 - Annual Report Annual Report 2019
BF-0009414256 2022-07-26 - Annual Report Annual Report 2010
BF-0009414258 2022-07-26 - Annual Report Annual Report 2012
BF-0009414259 2022-07-26 - Annual Report Annual Report 2013
BF-0009414257 2022-07-26 - Annual Report Annual Report 2015
BF-0009414254 2022-07-26 - Annual Report Annual Report 2020
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