Search icon

GREENHUT INVESTMENTS LLC

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

Company Details

Entity Name: GREENHUT INVESTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2011
Business ALEI: 1024308
Annual report due: 31 Mar 2026
Business address: 234 INDIAN ROCK ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 234 INDIAN ROCK ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ericg@fivemileholdings.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC R. GREENHUT Agent 234 INDIAN ROCK ROAD, NEW CANAAN, CT, 06840, United States 234 INDIAN ROCK ROAD, NEW CANAAN, CT, 06840, United States +1 917-902-9603 ericg@fivemileholdings.com 234 INDIAN ROCK ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIC R. GREENHUT Officer 234 INDIAN ROCK ROAD, NEW CANAAN, CT, 06840, United States +1 917-902-9603 ericg@fivemileholdings.com 234 INDIAN ROCK ROAD, NEW CANAAN, CT, 06840, United States
QTIP TRUST U/W/O KENNETH GR Officer 234 INDIAN ROCK ROAD, NEW CANAAN, CT, 06840, United States - - 234 INDIAN ROCK ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009794 2025-03-22 - Annual Report Annual Report -
BF-0012054132 2024-04-02 - Annual Report Annual Report -
BF-0011426389 2023-03-31 - Annual Report Annual Report -
BF-0010360953 2022-04-05 - Annual Report Annual Report 2022
0007151579 2021-02-15 - Annual Report Annual Report 2021
0006778127 2020-02-24 - Annual Report Annual Report 2020
0006536210 2019-04-17 - Annual Report Annual Report 2019
0006023147 2018-01-22 - Annual Report Annual Report 2016
0006023179 2018-01-22 - Annual Report Annual Report 2018
0006023165 2018-01-22 - Annual Report Annual Report 2017
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