Search icon

OAK GROVE FARMS ASSOCIATION, INC.

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

Company Details

Entity Name: OAK GROVE FARMS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 1987
Business ALEI: 0206304
Annual report due: 17 Sep 2025
Business address: 635 Farmington Ave, Hartford, CT, 06105-2973, United States
Mailing address: 635 Farmington Ave, Hartford, CT, United States, 06105-2973
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@imagineersllc.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
KARL P. KUEGLER JR. Agent C/O IMAGINEERS LLC, 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States +1 203-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Officer

Name Role Residence address
Gale Codrington Officer 197 Oakland St, Manchester, CT, 06042-8251, United States
BARBARA POLINSKY Officer 215F OAKLAND STREET, MANCHESTER, CT, 06042, United States
Sandra Brown Officer 49 Faith Ln, Danbury, CT, 06810-7122, United States

Director

Name Role Residence address
BARBARA POLINSKY Director 215F OAKLAND STREET, MANCHESTER, CT, 06042, United States
Stefany Ann Bairos Director 207 Oakland St Apt E, Manchester, CT, 06042-8258, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188240 2024-09-17 - Annual Report Annual Report -
BF-0011387170 2023-09-20 - Annual Report Annual Report -
BF-0010293598 2022-08-30 - Annual Report Annual Report 2022
BF-0009815042 2021-09-14 - Annual Report Annual Report -
0006994968 2020-10-02 - Annual Report Annual Report 2020
0006652389 2019-10-01 - Annual Report Annual Report 2019
0006273573 2018-11-06 2018-11-06 Amendment Restated -
0006246717 2018-09-14 - Annual Report Annual Report 2018
0005914602 2017-08-23 - Annual Report Annual Report 2017
0005651383 2016-09-14 - Annual Report Annual Report 2016
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