Search icon

WATERTOWN OLD FARMS, INC.

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

Company Details

Entity Name: WATERTOWN OLD FARMS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 1985
Business ALEI: 0172726
Annual report due: 07 Aug 2025
Business address: PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States
Mailing address: C/O PROPERTYWORX, LLC PO BOX 12, OAKVILLE, CT, United States, 06779
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: doreen@propertyworx.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
PROPERTYWORX LLC Agent

Officer

Name Role Business address Residence address
Shelley Donahue Officer PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States PROPERTYWORX, LLC 1278 MAIN STREET STE 8, WATERTOWN, CT, 06795, United States
PAUL LEBLANC Officer - C/O PROPERTYWORX, LLC, 1278 MAIN STREET, SUITE 8, WATERTOWN, CT, 06795, United States
EILEEN BERG Officer - C/O PROPERTYWORX, 1278 MAIN STREET, SUITE 8, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239342 2024-07-22 - Annual Report Annual Report -
BF-0011079761 2023-07-24 - Annual Report Annual Report -
BF-0010320966 2022-08-02 - Annual Report Annual Report 2022
BF-0009809951 2021-08-03 - Annual Report Annual Report -
0006974523 2020-09-08 - Annual Report Annual Report 2020
0006617823 2019-08-08 - Annual Report Annual Report 2019
0006326742 2019-01-18 - Annual Report Annual Report 2018
0006029687 2018-01-24 - Annual Report Annual Report 2017
0005895751 2017-07-26 - Annual Report Annual Report 2016
0005481204 2016-02-04 - Annual Report Annual Report 2015

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
0005111335 Active OFS 2022-12-20 2027-12-20 AMENDMENT

Parties

Name WATERTOWN OLD FARMS, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0003217895 Active OFS 2017-12-20 2027-12-20 AMENDMENT

Parties

Name WATERTOWN OLD FARMS, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0002912229 Active OFS 2012-12-20 2027-12-20 ORIG FIN STMT

Parties

Name WATERTOWN OLD FARMS, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
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