Search icon

VALLEY FARMS NURSERY & SUPPLY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: VALLEY FARMS NURSERY & SUPPLY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 1962
Business ALEI: 0047752
Annual report due: 05 Apr 2026
Business address: 133 Hopmeadow St, Weatogue, CT, 06089-9761, United States
Mailing address: 133 Hopmeadow St, Weatogue, CT, United States, 06089-9761
ZIP code: 06089
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: bidwellsyard@gmail.com

Industry & Business Activity

NAICS

444240 Nursery, Garden Center, and Farm Supply Retailers

This industry comprises establishments primarily engaged in retailing nursery and garden products, such as trees, shrubs, plants, seeds, bulbs, and sod, that are predominantly grown elsewhere. These establishments may sell a limited amount of a product they grow themselves. Also included in this industry are establishments primarily engaged in retailing farm supplies, such as animal (except pet) feed, fertilizers, agricultural chemicals, and pesticides. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Eric Bidwell Agent 133 Hopmeadow St, Weatogue, CT, 06089-9761, United States 133 Hopmeadow St, Weatogue, CT, 06089-9761, United States +1 860-387-9901 bidwellsyard@gmail.com 25 E Hill Rd, Canton, CT, 06019-2418, United States

Officer

Name Role Business address Residence address
ERIC D. BIDWELL Officer 133 Hopmeadow St, Weatogue, CT, 06089-9761, United States 25 EAST HILL RD., CANTON, CT, 06019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.00479 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

History

Type Old value New value Date of change
Name change VALLEY FARM TURF NURSERY, INC. VALLEY FARMS NURSERY & SUPPLY, INC. 1977-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899938 2025-04-03 - Annual Report Annual Report -
BF-0012216544 2024-03-06 - Annual Report Annual Report -
BF-0011088577 2023-04-03 - Annual Report Annual Report -
BF-0010693185 2023-03-20 - Annual Report Annual Report -
BF-0009081162 2023-03-20 - Annual Report Annual Report 2019
BF-0009081163 2023-03-20 - Annual Report Annual Report 2020
BF-0009916426 2023-03-20 - Annual Report Annual Report -
BF-0009081161 2023-03-20 - Annual Report Annual Report 2018
BF-0009081160 2023-03-15 - Annual Report Annual Report 2017
BF-0011713806 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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