Search icon

DIAMOND DESIGN LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DIAMOND DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2017
Business ALEI: 1228997
Annual report due: 31 Mar 2026
Business address: 24 MILLERTON ROAD, LAKEVILLE, CT, 06039, United States
Mailing address: 24 MILLERTON ROAD, LAKEVILLE, CT, United States, 06039
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: kevinjosephdiamond@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTHA A MILLER ATTORNEY A Agent 462 Lime Rock Rd, Lakeville, CT, 06039-2404, United States 462 LIME ROCK ROAD, LAKEVILLE, CT, 06039, United States +1 860-671-7829 kevinjosephdiamond@gmail.com 462 LIME ROCK RD, LAKEVILLE, CT, 06039, United States

Officer

Name Role Business address Residence address
KEVIN DIAMOND Officer 24 MILLERTON ROAD, LAKEVILLE, CT, 06039, United States 24 MILLERTON ROAD, LAKEVILLE, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072229 2025-03-30 - Annual Report Annual Report -
BF-0012247090 2024-04-01 - Annual Report Annual Report -
BF-0011327944 2023-03-20 - Annual Report Annual Report -
BF-0011455577 2022-12-05 2022-12-05 Change of NAICS Code NAICS Code Change -
BF-0010325334 2022-03-27 - Annual Report Annual Report 2022
0007219900 2021-03-11 - Annual Report Annual Report 2021
0006791623 2020-02-27 - Annual Report Annual Report 2020
0006494555 2019-03-26 - Annual Report Annual Report 2019
0006147869 2018-03-30 - Annual Report Annual Report 2018
0005760660 2017-01-23 2017-01-23 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