RONNYBROOK FARM DAIRY, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | RONNYBROOK FARM DAIRY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 02 Oct 1991 |
Branch of: | RONNYBROOK FARM DAIRY, INC., NEW YORK (Company Number 1479203) |
Business ALEI: | 0265882 |
Annual report due: | 01 Oct 2010 |
Business address: | 310 PROSPECT HILL ROAD, ANCRAMDALE, NY, 12503, United States |
Mailing address: | PO BOX 267 PROSPECT HILL ROAD, ANCRAMDALE, NY, United States, 12503 |
Place of Formation: | NEW YORK |
E-Mail: | KATE@RONNYBROOK.COM |
NAICS
112120 Dairy Cattle and Milk ProductionThis industry comprises establishments primarily engaged in milking dairy cattle. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | denice@ronnybrook.com |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD A. OSOFSKY | Officer | PROSPECT HILL ROAD, ANCRAMDALE, NY, 12503, United States | 224 SCHULTZ HILL, PINE PLAINS, NY, 12567, United States |
RONALD OSOFSKY | Officer | PROSPECT HILL ROAD, ANCRAMDALE, NY, 12503, United States | ROUTE 32, PINE PLAINS, NY, 12567, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010136474 | 2021-10-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007325276 | 2021-05-05 | - | Annual Report | Annual Report | 2007 |
0007325277 | 2021-05-05 | - | Annual Report | Annual Report | 2008 |
0007325282 | 2021-05-05 | - | Annual Report | Annual Report | 2009 |
0007307199 | 2021-04-22 | - | Annual Report | Annual Report | 2006 |
0007307197 | 2021-04-22 | - | Annual Report | Annual Report | 2005 |
0007307194 | 2021-04-22 | - | Annual Report | Annual Report | 2004 |
0007244161 | 2021-03-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005905340 | 2017-07-21 | 2017-07-21 | Change of Agent | Agent Change | - |
0005051612 | 2014-02-28 | - | Annual Report | Annual Report | 2003 |
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