Entity Name: | EMERALD ORGANIC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 15 Feb 2011 |
Business ALEI: | 1028784 |
Annual report due: | 15 Feb 2026 |
Business address: | 27 Roberts Ln, Ridgefield, CT, 06877-4011, United States |
Mailing address: | PO Box 199, Ridgefield, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | irishtreedoc@yahoo.com |
NAICS
115310 Support Activities for ForestryThis industry comprises establishments primarily engaged in performing particular support activities related to timber production, wood technology, forestry economics and marketing, and forest protection. These establishments may provide support activities for forestry, such as estimating timber, forest firefighting, forest pest control, treating burned forests from the air for reforestation or on an emergency basis, and consulting on wood attributes and reforestation. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Ciaran Carrothers | Agent | 27 Roberts Ln, Ridgefield, CT, 06877-4011, United States | PO Box 199, Ridgefield, CT, 06877, United States | +1 203-249-2383 | irishtreedoc@yahoo.com | 27 Roberts Ln, Ridgefield, CT, 06877-4011, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Ciaran Carrothers | Officer | 27 Roberts Ln, Ridgefield, CT, 06877-4011, United States | +1 203-249-2383 | irishtreedoc@yahoo.com | 27 Roberts Ln, Ridgefield, CT, 06877-4011, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.02498 | Pesticide Application Business Registration | INACTIVE | LAPSED RENEWAL | - | 2019-08-07 | 2020-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013281456 | 2025-01-04 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013242280 | 2024-12-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012755987 | 2024-09-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009603826 | 2022-07-28 | - | Annual Report | Annual Report | 2014 |
BF-0009603831 | 2022-07-28 | - | Annual Report | Annual Report | 2018 |
BF-0010875272 | 2022-07-28 | - | Annual Report | Annual Report | - |
BF-0009603824 | 2022-07-28 | - | Annual Report | Annual Report | 2015 |
BF-0009603830 | 2022-07-28 | - | Annual Report | Annual Report | 2019 |
BF-0009603828 | 2022-07-28 | - | Annual Report | Annual Report | 2016 |
BF-0009603829 | 2022-07-28 | - | Annual Report | Annual Report | 2020 |
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