Search icon

PLEASANT VIEW FARMS, INCORPORATED

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

Company Details

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

Small and Minority Owned Details

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

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This 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

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

Business Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111900
Sponsor’s telephone number 8603051959
Plan sponsor’s address 452 SOUTH ROAD, SOMERS, CT, 06071
PLEASANT VIEW FARMS, INCORPORATED 401(K) PLAN 2015 060655393 2016-04-07 PLEASANT VIEW FARMS, INCORPORATED 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111900
Sponsor’s telephone number 8603051959
Plan sponsor’s address 452 SOUTH ROAD, SOMERS, CT, 06071
PLEASANT VIEW FARMS, INCORPORATED 401(K) PLAN 2014 060655393 2015-04-20 PLEASANT VIEW FARMS, INCORPORATED 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 111900
Sponsor’s telephone number 8603051959
Plan sponsor’s address 452 SOUTH ROAD, SOMERS, CT, 06071

Officer

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -

USAspending Awards. Financial Assistance

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
Recipient PLEASANT VIEW FARMS INC
Recipient Name Raw PLEASANT VIEW FARMS INC
Recipient UEI LTMLJXB41JX5
Recipient DUNS 047712872
Recipient Address 452 SOUTH RD, SOMERS, TOLLAND, CONNECTICUT, 06071-2226, UNITED STATES
Obligated Amount 615.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient PLEASANT VIEW FARMS INC
Recipient Name Raw PLEASANT VIEW FARMS INC
Recipient UEI LTMLJXB41JX5
Recipient DUNS 047712872
Recipient Address 452 SOUTH RD, SOMERS, TOLLAND, CONNECTICUT, 06071-2226, UNITED STATES
Obligated Amount 821.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient PLEASANT VIEW FARMS INC
Recipient Name Raw PLEASANT VIEW FARMS INC
Recipient UEI LTMLJXB41JX5
Recipient DUNS 047712872
Recipient Address 452 SOUTH RD, SOMERS, TOLLAND, CONNECTICUT, 06071-2226, UNITED STATES
Obligated Amount 470.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient PLEASANT VIEW FARMS INC
Recipient Name Raw PLEASANT VIEW FARMS INC
Recipient UEI LTMLJXB41JX5
Recipient DUNS 047712872
Recipient Address 452 SOUTH RD, SOMERS, TOLLAND, CONNECTICUT, 06071-2226, UNITED STATES
Obligated Amount 455.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient PLEASANT VIEW FARMS INC
Recipient Name Raw PLEASANT VIEW FARMS INC
Recipient UEI LTMLJXB41JX5
Recipient DUNS 047712872
Recipient Address 354 NIEDERWERFER RD, SOUTH WINDSOR, HARTFORD, CONNECTICUT, 06074-1728, UNITED STATES
Obligated Amount 615.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000531335 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-03-11 2014-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient PLEASANT VIEW FARMS INC
Recipient Name Raw PLEASANT VIEW FARMS INC
Recipient UEI LTMLJXB41JX5
Recipient DUNS 047712872
Recipient Address 452 SOUTH RD, SOMERS, TOLLAND, CONNECTICUT, 06071-2226, UNITED STATES
Obligated Amount 6039.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient PLEASANT VIEW FARMS INC
Recipient Name Raw PLEASANT VIEW FARMS INC
Recipient UEI LTMLJXB41JX5
Recipient DUNS 047712872
Recipient Address 452 SOUTH RD, SOMERS, TOLLAND, CONNECTICUT, 06071-2226, UNITED STATES
Obligated Amount 821.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient PLEASANT VIEW FARMS INC
Recipient Name Raw PLEASANT VIEW FARMS INC
Recipient UEI LTMLJXB41JX5
Recipient DUNS 047712872
Recipient Address 452 SOUTH RD, SOMERS, TOLLAND, CONNECTICUT, 06071-2226, UNITED STATES
Obligated Amount 455.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient PLEASANT VIEW FARMS INC
Recipient Name Raw PLEASANT VIEW FARMS INC
Recipient UEI LTMLJXB41JX5
Recipient DUNS 047712872
Recipient Address 452 SOUTH RD, SOMERS, TOLLAND, CONNECTICUT, 06071-2226, UNITED STATES
Obligated Amount 470.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Debts and Liens

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

Parties

Name PLEASANT VIEW FARMS, INCORPORATED
Role Debtor
Name Farm Credit Leasing Services Corporation
Role Secured Party
0005263639 Active OFS 2025-01-18 2030-01-18 ORIG FIN STMT

Parties

Name John Deere Construction & Forestry Company
Role Secured Party
Name PLEASANT VIEW FARMS, INCORPORATED
Role Debtor
0005229981 Active OFS 2024-07-23 2029-07-29 AMENDMENT

Parties

Name PLEASANT VIEW FARMS, INCORPORATED
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0005221039 Active OFS 2024-06-08 2026-06-02 AMENDMENT

Parties

Name PLEASANT VIEW FARMS, INCORPORATED
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005218836 Active OFS 2024-05-30 2029-05-30 ORIG FIN STMT

Parties

Name PLEASANT VIEW FARMS, INCORPORATED
Role Debtor
Name Farm Credit Leasing Services Corporation
Role Secured Party
0005218028 Active OFS 2024-05-24 2029-06-28 AMENDMENT

Parties

Name TWO JS, LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
Name PLEASANT VIEW FARMS, INCORPORATED
Role Debtor
0005211094 Active OFS 2024-04-30 2029-07-29 AMENDMENT

Parties

Name PLEASANT VIEW FARMS, INCORPORATED
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0005201119 Active OFS 2024-03-28 2029-03-28 ORIG FIN STMT

Parties

Name PLEASANT VIEW FARMS, INCORPORATED
Role Debtor
Name AGCO FINANCE, LLC
Role Secured Party
0005189088 Active OFS 2024-01-30 2029-01-30 ORIG FIN STMT

Parties

Name PLEASANT VIEW FARMS, INCORPORATED
Role Debtor
Name HORIZON FARM CREDIT, ACA
Role Secured Party
0005188046 Active OFS 2024-01-23 2029-01-23 ORIG FIN STMT

Parties

Name NORTHLAND CAPITAL FINANCIAL SERVICES, LLC
Role Secured Party
Name PLEASANT VIEW FARMS, INCORPORATED
Role Debtor

Property Vision Details

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
Acct Number 001900020085
Assessment Value $63,000
Appraisal Value $90,000
Land Use Description Ind Land
Zone I-1
Neighborhood 070
Land Assessed Value $63,000
Land Appraised Value $90,000

Parties

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
Enfield TAYLOR RD 101//0195// 31 6339 Source Link
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
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