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 |
NAICS
813910 Business AssociationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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