Search icon

TUCKAHOE TURF FARMS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TUCKAHOE TURF FARMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 08 Sep 1981
Branch of: TUCKAHOE TURF FARMS, INC., RHODE ISLAND (Company Number 001661900)
Business ALEI: 0122205
Annual report due: 30 Sep 2016
Place of Formation: RHODE ISLAND
E-Mail: Lsgarzi@shieldpackaging.com

Officer

Name Role Business address Residence address
LOUIS A SGARZI Officer 99 UNIVERSITY RD, CANTON, MA, 02021, United States 3812 CUTLASS BAYOU, NOKOMIS, FL, 34275, United States
GEORGE P BATES Officer 99 UNIVERSITY RD, CANTON, MA, 02021, United States 266 GLEN ROAD, WESTON, MA, 02493, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005552700 2016-04-29 - Annual Report Annual Report 2015
0005552716 2016-04-29 2016-04-29 Withdrawal Certificate of Withdrawal -
0005163182 2014-08-13 - Annual Report Annual Report 2014
0004922498 2013-08-13 - Annual Report Annual Report 2013
0004747739 2012-11-19 - Annual Report Annual Report 2012
0004427157 2011-08-11 - Annual Report Annual Report 2011
0004210477 2010-08-05 - Annual Report Annual Report 2010
0003985425 2009-08-11 - Annual Report Annual Report 2009
0003816199 2008-11-18 2008-11-18 Change of Business Address Business Address Change -
0003768555 2008-09-03 - Annual Report Annual Report 2008
See something incorrect or outdated?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