Search icon

ROGERS ORCHARDS, INCORPORATED

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

Company Details

Entity Name: ROGERS ORCHARDS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 1945
Business ALEI: 0040124
Annual report due: 05 Nov 2025
Business address: 336 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States
Mailing address: 336 LONG BOTTOM RD, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 8000
E-Mail: PETER@ROGERSORCHARDS.COM

Industry & Business Activity

NAICS

111331 Apple Orchards

This U.S. industry comprises establishments primarily engaged in growing apples. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCG5GJCRUAQ5 2025-03-07 336 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, 1352, USA 336 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, 1352, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-03-11
Initial Registration Date 2014-04-15
Entity Start Date 1945-11-05
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 111331, 111339, 311991, 424480, 445230
Product and Service Codes 8915

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER N ROGERS
Role PRESIDENT
Address 336 LONG BOTTOM RD., SOUTHINGTON, CT, 06489, USA
Government Business
Title PRIMARY POC
Name PETER N ROGERS
Role PRESIDENT
Address 336 LONG BOTTOM RD., SOUTHINGTON, CT, 06489, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
JOHN N. ROGERS Officer LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States
NANCY B ROGERS Officer LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States
GREGORY PARZYCH Officer ROGERS ORCHARDS, 336 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States 368 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States
MARTHA ROGERS Officer ROGERS ORCHARDS, 336 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States 368 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States
Jeffrey Rogers Officer - 36 Long Bottom Rd, Southington, CT, 06489-1311, United States
PETER ROGERS Officer ROGERS ORCHARDS, 336 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States 176 Saint Ronan St, New Haven, CT, 06511-2312, United States

Director

Name Role Business address Residence address
JOHN N. ROGERS Director LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States
GREGORY PARZYCH Director ROGERS ORCHARDS, 336 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States 368 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States
PETER ROGERS Director ROGERS ORCHARDS, 336 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States 176 Saint Ronan St, New Haven, CT, 06511-2312, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Peter Rogers Agent 336 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States 336 LONG BOTTOM RD, SOUTHINGTON, CT, 06489, United States +1 917-664-4346 peter@rogersorchards.com 176 Saint Ronan St, New Haven, CT, 06511-2312, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CAR.000001.2024 CONTROLLED ATMOSPHERE REGISTRATION PENDING UNDER REVIEW - - -
RDS.002882 RETAIL DAIRY STORE INACTIVE EXPIRED - 2010-07-01 2011-06-30
BAK.0002604 BAKERY LAPSED - - 2023-07-01 2024-06-30
BAK.0002605 BAKERY LAPSED - - 2023-07-01 2024-06-30
DEV.0002158 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31
DEV.0002157 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31
CAR.2024.000001 CONTROLLED ATMOSPHERE REGISTRATION PENDING UNDER REVIEW - - -
RDS.002881 RETAIL DAIRY STORE INACTIVE EXPIRED - 2010-07-01 2011-06-30
FVG.000177 FRUIT AND VEGETABLE GROWER INACTIVE EXPIRED 2022-05-06 2022-05-06 2022-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218878 2025-01-07 - Annual Report Annual Report -
BF-0011088088 2023-10-23 - Annual Report Annual Report -
BF-0010693013 2022-11-07 - Annual Report Annual Report -
BF-0009825030 2022-05-26 - Annual Report Annual Report -
0007325773 2021-05-06 - Annual Report Annual Report 2020
0006656105 2019-10-07 - Annual Report Annual Report 2019
0006263587 2018-10-24 - Annual Report Annual Report 2018
0005950336 2017-10-23 - Annual Report Annual Report 2017
0005690627 2016-11-09 - Annual Report Annual Report 2016
0005501887 2016-03-04 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 123J1425C0297 2024-11-20 2025-03-26 2025-03-26
Unique Award Key CONT_AWD_123J1425C0297_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 225298.08
Current Award Amount 225298.08
Potential Award Amount 225298.08

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000010403/4100031330/APPLES EMPIRE FRESH CTN-40 LB,APPLES FRESH PKG-12/3 LB
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ROGERS ORCHARDS, INC.
UEI KCG5GJCRUAQ5
Recipient Address UNITED STATES, 336 LONG BOTTOM RD, SOUTHINGTON, CAPITOL, CONNECTICUT, 064891352

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000651222 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2011-03-23 2013-12-31 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient ROGERS ORCHARDS, INC.
Recipient Name Raw ROGERS ORCHARDS INC
Recipient UEI KCG5GJCRUAQ5
Recipient DUNS 018810424
Recipient Address 336 LONG BOTTOM RD, SOUTHINGTON, HARTFORD, CONNECTICUT, 06489-1352, UNITED STATES
Obligated Amount 45900.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000552290 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-04-27 2012-02-01 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient ROGERS ORCHARDS INC
Recipient Name Raw ROGERS ORCHARDS INC
Recipient Address 336 LONG BOTTOM RD, SOUTHINGTON, HARTFORD, CONNECTICUT, 06489-1352, UNITED STATES
Obligated Amount 73125.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7696276 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-03-18 2008-03-18 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient ROGERS ORCHARDS, INC.
Recipient Name Raw ROGERS ORCHARDS INC
Recipient UEI KCG5GJCRUAQ5
Recipient DUNS 018810424
Recipient Address 336 LONG BOTTOM RD, SOUTHINGTON, HARTFORD, CONNECTICUT, 06489-1352
Obligated Amount 80000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346463417 0112000 2023-01-26 336 LONG BOTTOM ROAD, SOUTHINGTON, CT, 06489
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-03-22
Case Closed 2023-05-01

Related Activity

Type Referral
Activity Nr 1991690
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19280057 A06 III
Issuance Date 2023-03-22
Current Penalty 4700.0
Initial Penalty 6774.0
Final Order 2023-05-03
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1928.57(a)(6)(iii): Instruction was not provided to stop engine, disconnect the power source, and wait for all machine movement to stop before servicing, adjusting, cleaning, or unclogging the equipment: Company: On, or about, January 25, 2023, the Greefa apple processing machine was not turned off while an employee was working on the catwalk installed over the singulator conveyor. The employee slipped off the catwalk and fell into the moving conveyor.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19280057 A07
Issuance Date 2023-03-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-03
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1928.57(a)(7): The employer did not protect employees from coming into contact with hazards created by moving machinery: Company: On, or about, January 25, 2023, employees were exposed to moving and/or moveable conveyor components when cleaning labels of the Sinclair label machine while working on the catwalk. Barriers, shields or other effective means was not provided to prevent contact with the moving/moveable cups on the singulator conveyor.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2023-03-22
Abatement Due Date 2023-05-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-03
Nr Instances 1
Nr Exposed 55
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent: Company: On, or about, January 26, 2023, a Log of all Work-Related Injuries and Illnesses (OSHA Form 300) was not created by the establishment. On September 25, 2022, an employee suffered a corneal abrasion and was prescribed prescription medication. The injury was not recorded on the OSHA 300 form Abatement Note: In addition to completing the OSHA Form 300, an OSHA 300A Summary form must be completed and posted per 29 CFR 1904.32 and the company is required to enter the 2022 OSHA 300A data into the Injury Tracking Application located at www.osha.gov per 29 CFR 1904.41.

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
0003394182 Active OFS 2020-08-04 2025-09-16 AMENDMENT

Parties

Name ROGERS ORCHARDS, INCORPORATED
Role Debtor
Name FARM CRDIT EAST, ACA
Role Secured Party
0003071330 Active OFS 2015-08-12 2025-09-16 AMENDMENT

Parties

Name ROGERS ORCHARDS, INCORPORATED
Role Debtor
Name FARM CRDIT EAST, ACA
Role Secured Party
0002773474 Active OFS 2010-09-16 2025-09-16 ORIG FIN STMT

Parties

Name ROGERS ORCHARDS, INCORPORATED
Role Debtor
Name FARM CRDIT EAST, ACA
Role Secured Party
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