Search icon

NORTHEAST ORGANIC FARMING ASSOCIATION OF CONNECTICUT, INCORPORATED

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

Company Details

Entity Name: NORTHEAST ORGANIC FARMING ASSOCIATION OF CONNECTICUT, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 21 Jan 1983
Business ALEI: 0138768
Annual report due: 21 Jan 2026
Business address: 358 SPRINGSIDE AVENUE, NEW HAVEN, CT, 06515, United States
Mailing address: 358 SPRINGSIDE AVENUE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ctnofa@ctnofa.org

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCDKT6AAJS28 2025-01-25 358 SPRINGSIDE AVE, NEW HAVEN, CT, 06515, 1024, USA 358 SPRINGSIDE AVENUE, NEW HAVEN, CT, 06515, USA

Business Information

URL http://www.ctnofa.org
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-01-30
Initial Registration Date 2011-04-11
Entity Start Date 1983-01-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEREMY CK PELLETIER
Role EXECUTIVE DIRECTOR
Address 358 SPRINGSIDE AVE, NEW HAVEN, CT, 06515, USA
Government Business
Title PRIMARY POC
Name JEREMY CK PELLETIER
Role EXECUTIVE DIRECTOR
Address 358 SPRINGSIDE AVE, NEW HAVEN, CT, 06515, USA
Past Performance Information not Available

Agent

Name Role
KELLEY DRYE & WARREN LLP Agent

Officer

Name Role Business address Residence address
Diane Litwin Officer - 791 Main St, Hamden, CT, 06514-1921, United States
STEVE MUNNO Officer 41 Ford Rd, Woodbridge, CT, 06525-1727, United States 41 Ford Rd, Woodbridge, CT, 06525-1727, United States

Director

Name Role Residence address
Jeremy Pelletier Director 95 Mitchell St, 1E, New Britain, CT, 06053-3500, United States

History

Type Old value New value Date of change
Name change NATURAL ORGANIC FARMERS ASSOCIATION OF CONNECTICUT, INCORPORATED (NOFA/CT) THE NORTHEAST ORGANIC FARMING ASSOCIATION OF CONNECTICUT, INCORPORATED 1997-03-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011382726 2025-04-04 - Annual Report Annual Report -
BF-0012280307 2025-04-04 - Annual Report Annual Report -
BF-0012912209 2025-04-04 - Annual Report Annual Report -
BF-0013343091 2025-03-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009386388 2023-03-15 - Annual Report Annual Report 2018
BF-0010854690 2023-03-15 - Annual Report Annual Report -
BF-0009386391 2023-03-15 - Annual Report Annual Report 2017
BF-0009959396 2023-03-15 - Annual Report Annual Report -
BF-0009386390 2023-03-15 - Annual Report Annual Report 2020
BF-0009386389 2023-03-15 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003323378 Active OFS 2019-08-07 2024-09-15 AMENDMENT

Parties

Name NORTHEAST ORGANIC FARMING ASSOCIATION OF CONNECTICUT, INCORPORATED
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0003015526 Active OFS 2014-09-15 2024-09-15 ORIG FIN STMT

Parties

Name NORTHEAST ORGANIC FARMING ASSOCIATION OF CONNECTICUT, INCORPORATED
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
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