Search icon

ALWAYS GREEN LLC

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

Company Details

Entity Name: ALWAYS GREEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2018
Business ALEI: 1269897
Annual report due: 31 Mar 2026
Business address: c/o MHR Lewis (US) LLC, 706 Bedford Street, STAMFORD, CT, 06901, United States
Mailing address: c/o MHR Lewis (US) LLC, 706 Bedford Street, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jkiley@stoneharbourmanagement.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALWAYS GREEN LLC 401K PLAN 2023 825167491 2024-09-02 ALWAYS GREEN LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 221300
Sponsor’s telephone number 2035646828
Plan sponsor’s address 56 INDIAN HILL RD, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MHR LEWIS (US) LLC Agent

Officer

Name Role Business address
DAKOTA BLUE HOLDINGS, LLC Officer c/o MHR Lewis (US) LLC, 706 Bedford Street, 2ND FLOOR, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013094914 2025-03-03 - Annual Report Annual Report -
BF-0012092363 2024-02-14 - Annual Report Annual Report -
BF-0011224806 2023-03-23 - Annual Report Annual Report -
BF-0010246507 2022-02-03 - Annual Report Annual Report 2022
0007259803 2021-03-25 - Annual Report Annual Report 2021
0006822697 2020-03-09 - Annual Report Annual Report 2020
0006498816 2019-03-27 - Annual Report Annual Report 2019
0006162030 2018-04-12 2018-04-12 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See something incorrect or outdated?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