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 |
NAICS
111998 All Other Miscellaneous Crop FarmingThis 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
Name | Role | Business address | Phone | 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 |
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 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 |
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