Search icon

NEW ENGLAND SEED CO.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND SEED CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1987
Business ALEI: 0202530
Annual report due: 02 Jul 2025
Business address: 122 PARK AVE BUILDING H, EAST HARTFORD, CT, 06108, United States
Mailing address: 122 PARK AVE BUILDING H, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: twillard@neseed.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 1994-07-20
Expiration Date: 1996-06-30
Status: Expired
Product: SEEDS-ALL VARIATIES: FLOWERS, VEGETABLES HERB, GRASS, FORAGE/ WHOLESALES & MFRS.
Number Of Employees: 6
Goods And Services Description: Live Plant and Animal Material and Accessories and Supplies

Industry & Business Activity

NAICS

424910 Farm Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of farm supplies, such as animal feeds, fertilizers, agricultural chemicals, pesticides, plant seeds, and plant bulbs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD W. WILLARD III Agent 122 PARK AVE BUILDING H, EAST HARTFORD, CT, 06108, United States 122 PARK AVE, EAST HARTFORD, CT, 06108, United States +1 860-539-4851 twillard@neseed.com 25 BROAD ST, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Residence address
EDWARD W. WILLARD Officer 122 PARK AVE BUILDING H, BUILDING #H, EAST HARTFORD, CT, 06108, United States 25 BROAD STREET, EAST HARTFORD, CT, 06118, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SLB.000107 SEED LABELER ACTIVE ACTIVE - 2024-04-01 2025-03-31
ENNR.49211 Nursery Registration INACTIVE WITHDRAWN 2015-07-01 2018-07-01 2019-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012180902 2024-06-17 - Annual Report Annual Report -
BF-0011385991 2023-06-28 - Annual Report Annual Report -
BF-0010412314 2022-06-02 - Annual Report Annual Report 2022
BF-0009759818 2021-07-05 - Annual Report Annual Report -
0006997118 2020-10-07 - Annual Report Annual Report 2020
0006613153 2019-08-05 - Annual Report Annual Report 2019
0006211633 2018-07-06 - Annual Report Annual Report 2018
0005885087 2017-07-11 - Annual Report Annual Report 2017
0005641222 2016-09-01 - Change of Business Address Business Address Change -
0005621645 2016-08-05 - Annual Report Annual Report 2016

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
0005161434 Active OFS 2023-08-24 2024-09-27 AMENDMENT

Parties

Name NEW ENGLAND SEED CO.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0005161433 Active OFS 2023-08-24 2024-11-02 AMENDMENT

Parties

Name NEW ENGLAND SEED CO.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003316789 Active OFS 2019-06-27 2024-11-02 AMENDMENT

Parties

Name NEW ENGLAND SEED CO.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003299582 Active OFS 2019-04-04 2024-09-27 AMENDMENT

Parties

Name NEW ENGLAND SEED CO.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003003724 Active OFS 2014-07-02 2024-09-27 AMENDMENT

Parties

Name NEW ENGLAND SEED CO.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003003725 Active OFS 2014-07-02 2024-11-02 AMENDMENT

Parties

Name NEW ENGLAND SEED CO.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003003170 Active OFS 2014-06-30 2024-09-27 AMENDMENT

Parties

Name NEW ENGLAND SEED CO.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003003179 Active OFS 2014-06-30 2024-11-02 AMENDMENT

Parties

Name NEW ENGLAND SEED CO.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0002708150 Active OFS 2009-08-07 2024-09-27 AMENDMENT

Parties

Name NEW ENGLAND SEED CO.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0002708151 Active OFS 2009-08-07 2024-11-02 AMENDMENT

Parties

Name NEW ENGLAND SEED CO.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9601111 Other Contract Actions 1996-06-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1996-06-18
Termination Date 1996-10-25
Section 1332

Parties

Name SPELMINSTER LTD
Role Plaintiff
Name NEW ENGLAND SEED CO.
Role Defendant
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