Search icon

TAMARACK HILL FARM, INC.

Company Details

Entity Name: TAMARACK HILL FARM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 05 Jan 1970
Business ALEI: 0045127
Business address: 54 SUNNY RIDGE RD, WASHINGTON, CT, 06793
Mailing address: TIMOTHY M. POTTER 54 SUNNY RIDGE RD, WASHINGTON, CT, 06793
ZIP code: 06793
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
TIMOTHY M. POTTER Agent 54 SUNNY RIDGE RD, WASHINGTON, CT, 06793, United States 207 OLD LITCHFIELD RD, WASHINGTON, CT, 06793, United States

Officer

Name Role Business address Residence address
SAMUEL R. POTTER Officer 54 SUNNY RIDGE ROAD, WASHINGTON, CT, 06793, United States 237 OLD LITCHFIELD ROAD, WASHINGTON, CT, 06793, United States
TIMOTHY M. POTTER Officer 54 SUNNY RIDGE ROAD, WASHINGTON, CT, 06793, United States 207 OLD LITCHFIELD RD, WASHINGTON, CT, 06793, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010673735 2022-07-11 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010547747 2022-04-11 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003645175 2008-02-19 No data Annual Report Annual Report 2008
0003381957 2007-01-25 No data Annual Report Annual Report 2007
0003165662 2006-02-01 No data Annual Report Annual Report 2006
0002981831 2005-08-19 2005-08-19 Change of Agent Agent Change No data
0002981828 2005-08-19 No data Interim Notice Interim Notice No data
0002975715 2005-01-18 No data Annual Report Annual Report 2005
0002772254 2004-02-03 2004-02-03 Annual Report Annual Report 2004
0002579505 2003-02-07 2003-02-07 Annual Report Annual Report 2003

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website