Search icon

HALEY FARM ESTATES,INC.,THE

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

Company Details

Entity Name: HALEY FARM ESTATES,INC.,THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1954
Business ALEI: 0020958
Annual report due: 18 Jun 2025
Business address: 32 Dolphin Road, GROTON, CT, 06340, United States
Mailing address: 32 Dolphin Road, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: danmoyer123@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dan Moyer Agent CT, United States 32 Dolphin Rd, Groton, CT, 06340-5414, United States +1 860-405-5473 danmoyer123@gmail.com 32 Dolphin Rd, Groton, CT, 06340-5414, United States

Officer

Name Role Phone E-Mail Residence address
Theodore Parker Officer - - 99 Neptune Dr, Groton, CT, 06340-5421, United States
Bruce Carlson Officer - - 31 Dolphin Rd, Groton, CT, 06340-5413, United States
Dan Moyer Officer +1 860-405-5473 danmoyer123@gmail.com 32 Dolphin Rd, Groton, CT, 06340-5414, United States

Director

Name Role Phone E-Mail Residence address
Theodore Parker Director - - 99 Neptune Dr, Groton, CT, 06340-5421, United States
Bruce Carlson Director - - 31 Dolphin Rd, Groton, CT, 06340-5413, United States
Dan Moyer Director +1 860-405-5473 danmoyer123@gmail.com 32 Dolphin Rd, Groton, CT, 06340-5414, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342532 2024-06-03 - Annual Report Annual Report -
BF-0011089971 2023-06-01 - Annual Report Annual Report -
BF-0010392754 2022-06-08 - Annual Report Annual Report 2022
BF-0009752809 2021-08-09 - Annual Report Annual Report -
0006903601 2020-05-13 - Annual Report Annual Report 2020
0006602748 2019-07-23 - Annual Report Annual Report 2019
0006206741 2018-06-26 - Annual Report Annual Report 2018
0005873365 2017-06-23 - Annual Report Annual Report 2017
0005597952 2016-07-07 - Annual Report Annual Report 2016
0005362981 2015-07-10 - Annual Report Annual Report 2015
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