Entity Name: | PLEASANT VIEW FARMS, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 1949 |
Business ALEI: | 0036999 |
Annual report due: | 04 Jan 2026 |
Business address: | 435 SOUTH ROAD, SOMERS, CT, 06071, United States |
Mailing address: | 435 SOUTH ROAD, SOMERS, CT, United States, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | jeff@pleasantviewfarmsinc.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 1994-05-09 |
Expiration Date: | 1995-12-31 |
Status: | Expired |
Product: | Sand, Gravel, Hay, Erosion Control, Plowing, Seeding Mowing |
Number Of Employees: | 14 |
NAICS
111998 All Other Miscellaneous Crop FarmingThis U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LTMLJXB41JX5 | 2024-09-11 | 452 SOUTH RD, SOMERS, CT, 06071, 2226, USA | 452 SOUTH ROAD, SOMERS, CT, 06071, 2226, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-09-14 |
Initial Registration Date | 2012-03-19 |
Entity Start Date | 1949-11-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 111199, 111940, 115210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JEFFREY M LIPTON |
Role | PRESIDENT |
Address | 452 SOUTH ROAD, SOMERS, CT, 06071, 2226, USA |
Title | ALTERNATE POC |
Name | LOUIS LIPTON |
Address | 452 SOUTH ROAD, SOMERS, CT, 06071, 2226, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEFFREY M LIPTON |
Role | PRESIDENT |
Address | 452 SOUTH ROAD, SOMERS, CT, 06071, 2226, USA |
Title | ALTERNATE POC |
Name | LOUIS LIPTON |
Address | 452 SOUTH ROAD, SOMERS, CT, 06071, 2226, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLEASANT VIEW FARMS, INCORPORATED 401(K) PLAN | 2016 | 060655393 | 2017-05-08 | PLEASANT VIEW FARMS, INCORPORATED | 7 | |||||||||||||
|
||||||||||||||||||
PLEASANT VIEW FARMS, INCORPORATED 401(K) PLAN | 2015 | 060655393 | 2016-04-07 | PLEASANT VIEW FARMS, INCORPORATED | 7 | |||||||||||||
|
||||||||||||||||||
PLEASANT VIEW FARMS, INCORPORATED 401(K) PLAN | 2014 | 060655393 | 2015-04-20 | PLEASANT VIEW FARMS, INCORPORATED | 7 | |||||||||||||
|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY M. LIPTON | Officer | 435 SOUTH ROAD, SOMERS, CT, 06071, United States | +1 860-305-1959 | jeff@pleasantviewfarmsinc.com | 452 SOUTH ROAD, SOMERS, CT, 06071, United States |
JOANNE LIPTON | Officer | 452 SOUTH ROAD, SOMERS, CT, 06071, United States | - | - | 452 SOUTH ROAD, SOMERS, CT, 06071, United States |
JACOB LIPTON | Officer | 452 SOUTH ROAD, SOMERS, CT, 06071, United States | - | - | 452 SOUTH ROAD, SOMERS, CT, 06071, United States |
LOUIS LIPTON | Officer | 452 south rd, somers, CT, 06071, United States | - | - | 407 SOUTH ROAD, somers, CT, 06071, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY M. LIPTON | Director | 435 SOUTH ROAD, SOMERS, CT, 06071, United States | +1 860-305-1959 | jeff@pleasantviewfarmsinc.com | 452 SOUTH ROAD, SOMERS, CT, 06071, United States |
Deborah Lipton | Director | 452 SOUTH ROAD, SOMERS, CT, 06071, United States | - | - | 407B South Rd, Somers, CT, 06071-2210, United States |
JOANNE LIPTON | Director | 452 SOUTH ROAD, SOMERS, CT, 06071, United States | - | - | 452 SOUTH ROAD, SOMERS, CT, 06071, United States |
JACOB LIPTON | Director | 452 SOUTH ROAD, SOMERS, CT, 06071, United States | - | - | 452 SOUTH ROAD, SOMERS, CT, 06071, United States |
LOUIS LIPTON | Director | 452 south rd, somers, CT, 06071, United States | - | - | 407 SOUTH ROAD, somers, CT, 06071, United States |
Katie Lipton | Director | 452 SOUTH ROAD, SOMERS, CT, 06071, United States | - | - | 458 South Rd, Somers, CT, 06071-2226, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY M. LIPTON | Agent | 452 SOUTH ROAD, SOMERS, CT, 06071, United States | 452 SOUTH RD, SOMERS, CT, 06071, United States | +1 860-305-1959 | jeff@pleasantviewfarmsinc.com | 452 SOUTH ROAD, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012899203 | 2024-12-19 | - | Annual Report | Annual Report | - |
BF-0012218515 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0011087872 | 2023-01-02 | - | Annual Report | Annual Report | - |
BF-0010174632 | 2022-02-17 | - | Annual Report | Annual Report | 2022 |
0007090263 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0006718982 | 2020-01-10 | - | Annual Report | Annual Report | 2020 |
0006295126 | 2018-12-18 | - | Annual Report | Annual Report | 2019 |
0006269049 | 2018-10-31 | - | Annual Report | Annual Report | 2018 |
0005736322 | 2017-01-11 | - | Annual Report | Annual Report | 2017 |
0005515591 | 2016-03-16 | 2016-03-16 | Change of Agent | Agent Change | - |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11491300 | Department of Agriculture | 10.920 - GRASSLAND RESERVE PROGRAM | 2011-09-21 | 2011-09-21 | GRASSLAND RESV PRGM; TO ASSIST LANDOWNERS & OTHERS IN RESTORING & PROTECTING ELIGIBLE GRASSLAND & OTHER LANDS THROUGH RENTAL AGREEMENTS & EASEMENTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
10600650 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2010-10-28 | 2010-10-28 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||||||
|
||||||||||||||||||||||||||
10600644 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2010-10-28 | 2010-10-28 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||||||
|
||||||||||||||||||||||||||
10587231 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2010-10-28 | 2010-10-28 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||||||
|
||||||||||||||||||||||||||
9796544 | Department of Agriculture | 10.920 - GRASSLAND RESERVE PROGRAM | 2010-09-17 | 2010-09-17 | GRASSLAND RESV PRGM; TO ASSIST LANDOWNERS & OTHERS IN RESTORING & PROTECTING ELIGIBLE GRASSLAND & OTHER LANDS THROUGH RENTAL AGREEMENTS & EASEMENTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
0000000000531335 | Department of Agriculture | 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM | 2010-03-11 | 2014-09-30 | ENVIRONMENTAL QUALITY INCENTIVE PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
8764279 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2009-11-16 | 2009-11-16 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||||||
|
||||||||||||||||||||||||||
8834749 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2009-11-16 | 2009-11-16 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||||||
|
||||||||||||||||||||||||||
8871321 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2009-11-16 | 2009-11-16 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005268860 | Active | OFS | 2025-02-13 | 2030-02-13 | ORIG FIN STMT | |||||||||||||||||||
|
Name | PLEASANT VIEW FARMS, INCORPORATED |
Role | Debtor |
Name | Farm Credit Leasing Services Corporation |
Role | Secured Party |
Parties
Name | John Deere Construction & Forestry Company |
Role | Secured Party |
Name | PLEASANT VIEW FARMS, INCORPORATED |
Role | Debtor |
Parties
Name | PLEASANT VIEW FARMS, INCORPORATED |
Role | Debtor |
Name | DEERE & COMPANY |
Role | Secured Party |
Parties
Name | PLEASANT VIEW FARMS, INCORPORATED |
Role | Debtor |
Name | JOHN DEERE CONSTRUCTION & FORESTRY COMPANY |
Role | Secured Party |
Parties
Name | PLEASANT VIEW FARMS, INCORPORATED |
Role | Debtor |
Name | Farm Credit Leasing Services Corporation |
Role | Secured Party |
Parties
Name | TWO JS, LLC |
Role | Debtor |
Name | FARM CREDIT EAST, ACA |
Role | Secured Party |
Name | PLEASANT VIEW FARMS, INCORPORATED |
Role | Debtor |
Parties
Name | PLEASANT VIEW FARMS, INCORPORATED |
Role | Debtor |
Name | DEERE & COMPANY |
Role | Secured Party |
Parties
Name | PLEASANT VIEW FARMS, INCORPORATED |
Role | Debtor |
Name | AGCO FINANCE, LLC |
Role | Secured Party |
Parties
Name | PLEASANT VIEW FARMS, INCORPORATED |
Role | Debtor |
Name | HORIZON FARM CREDIT, ACA |
Role | Secured Party |
Parties
Name | NORTHLAND CAPITAL FINANCIAL SERVICES, LLC |
Role | Secured Party |
Name | PLEASANT VIEW FARMS, INCORPORATED |
Role | Debtor |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enfield | NORTH ST | 100//0002// | 21.78 | 4291 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLOWER DOG FARM, LLC |
Sale Date | 2023-06-05 |
Sale Price | $285,000 |
Name | PLEASANT VIEW FARMS, INCORPORATED |
Sale Date | 2022-05-09 |
Sale Price | $180,000 |
Name | CALABASH LLC |
Sale Date | 2000-01-10 |
Name | MYEROWITZ RACHEL +LEVINE MOLLY |
Sale Date | 1993-01-11 |
Name | MYEROWITZ EVA |
Sale Date | 1990-08-08 |
Acct Number | 002700010050 |
Assessment Value | $63,000 |
Appraisal Value | $90,000 |
Land Use Description | Ind Land |
Zone | I-1 |
Neighborhood | 055 |
Land Assessed Value | $63,000 |
Land Appraised Value | $90,000 |
Parties
Name | PLEASANT VIEW FARMS, INCORPORATED |
Sale Date | 2022-05-09 |
Sale Price | $180,000 |
Name | CALABASH LLC |
Sale Date | 2000-01-10 |
Name | MYEROWITZ RACHEL TR + LEVINE |
Sale Date | 1999-09-17 |
Name | MYEROWITZ EVA +RACHEL + LEVINE |
Sale Date | 1993-01-11 |
Name | MYEROWITZ EVA |
Sale Date | 1990-08-08 |
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