Search icon

OXFORD GRANGE NO. 194 INCORPORATED

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

Company Details

Entity Name: OXFORD GRANGE NO. 194 INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 1929
Business ALEI: 0058486
Annual report due: 17 Jun 2025
Business address: OXFORD GRANGE HALL 482 OXFORD RD RTE 67, OXFORD, CT, 06478, United States
Mailing address: ROBERT BUCK 116 NORTH GEORGES HILL RD, SOUTHBURY, CT, United States, 06488
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: EQUINEHUSBAND@AOL.COM

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

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT BUCK Agent 116 N Georges Hill Rd, Southbury, CT, 06488-2626, United States +1 203-558-3328 EQUINEHUSBAND@AOL.COM KETTLE DRUM FARM, 116 N GEORGES HILL RD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
HENRY ROTZAL Officer 482 OXFORD RD, OXFORD, CT, 06478, United States 191 MEADOWBROOK RD, OXFORD, CT, 06478, United States
Jennifer Firmin Lee Officer - 27 Williams Dr., Prospect, CT, 06712, United States
GLENN BELINSKY Officer 482 OXFORD RD, OXFORD, CT, 06478, United States BELINSKY FARM, 124 MOOSE HILL RD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045575 2024-05-18 - Annual Report Annual Report -
BF-0011085424 2023-06-05 - Annual Report Annual Report -
BF-0010188602 2022-05-25 - Annual Report Annual Report 2022
BF-0009754275 2021-09-18 - Annual Report Annual Report -
0006900338 2020-05-07 - Annual Report Annual Report 2020
0006833908 2020-03-16 - Interim Notice Interim Notice -
0006576949 2019-06-10 - Annual Report Annual Report 2019
0006203885 2018-06-20 - Annual Report Annual Report 2018
0005877764 2017-06-21 - Annual Report Annual Report 2017
0005666278 2016-09-20 - Annual Report Annual Report 2016
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