Search icon

HUNTING RIDGE FARMS ASSOCIATION, INC.

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

Company Details

Entity Name: HUNTING RIDGE FARMS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 1985
Business ALEI: 0172919
Annual report due: 13 Aug 2025
Business address: 36 HUNTING RIDGE FARMS, BRANFORD, CT, 06405, United States
Mailing address: 36 HUNTING RIDGE FARMS, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@huntingridgefarms.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Dom Gatto Agent 36 HUNTING RIDGE FARMS, BRANFORD, CT, 06405, United States +1 203-915-7016 domgatto@comcast.net 24 Hunting Ridge Farms Rd, Branford, CT, 06405-6129, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jo-Anne Basile Officer - - - 33 Hunting Ridge Farms Rd, Branford, CT, 06405-6131, United States
Dom Gatto Officer 36 HUNTING RIDGE FARMS, BRANFORD, CT, 06405, United States +1 203-915-7016 domgatto@comcast.net 24 Hunting Ridge Farms Rd, Branford, CT, 06405-6129, United States

Director

Name Role Business address Phone E-Mail Residence address
Dom Gatto Director 36 HUNTING RIDGE FARMS, BRANFORD, CT, 06405, United States +1 203-915-7016 domgatto@comcast.net 24 Hunting Ridge Farms Rd, Branford, CT, 06405-6129, United States
Robert Toller Director - - - 32 Hunting Ridge Farms Rd, Branford, CT, 06405-6131, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239741 2024-07-16 - Annual Report Annual Report -
BF-0012626414 2024-04-30 2024-04-30 Interim Notice Interim Notice -
BF-0011076141 2023-07-14 - Annual Report Annual Report -
BF-0009914931 2023-06-26 - Annual Report Annual Report -
BF-0008135663 2023-06-26 - Annual Report Annual Report 2020
BF-0008135662 2023-06-26 - Annual Report Annual Report 2019
BF-0010688705 2023-06-26 - Annual Report Annual Report -
BF-0008135664 2023-06-06 - Annual Report Annual Report 2018
BF-0011786279 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005937364 2017-09-14 - Annual Report Annual Report 2017
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