Search icon

GREEN DIAMOND LLC

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

Company Details

Entity Name: GREEN DIAMOND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2016
Business ALEI: 1205690
Annual report due: 31 Mar 2026
Business address: 131 CODFISH HILL ROAD, BETHEL, CT, 06801, United States
Mailing address: 131 CODFISH HILL ROAD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: boaesq@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER S. OLSON Agent 275 GREENWOOD AVE, BETHEL, CT, 06801, United States 275 GREENWOOD AVE, BETHEL, CT, 06801, United States +1 203-994-9148 boaesq@yahoo.com 94 CHESTNUT STREET, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
STEVEN B. DEMOURA Officer 131 CODFISH HILL ROAD, BETHEL, CT, 06801, United States 131 CODFISH HILL ROAD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063112 2025-03-14 - Annual Report Annual Report -
BF-0012408397 2024-01-22 - Annual Report Annual Report -
BF-0011449021 2023-01-20 - Annual Report Annual Report -
BF-0010200175 2022-02-24 - Annual Report Annual Report 2022
0007093414 2021-02-01 - Annual Report Annual Report 2021
0006766262 2020-02-20 - Annual Report Annual Report 2019
0006766274 2020-02-20 - Annual Report Annual Report 2020
0006028360 2018-01-23 - Annual Report Annual Report 2017
0006028368 2018-01-23 - Annual Report Annual Report 2018
0005559663 2016-05-09 2016-05-09 Business Formation Certificate of Organization -
See something incorrect or outdated?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