Search icon

EMERALD ORGANIC, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

115310 Support Activities for Forestry

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
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