Search icon

APPLEBROOK FARM ENTERPRISES, INCORPORATED

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: APPLEBROOK FARM ENTERPRISES, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 Nov 1991
Branch of: APPLEBROOK FARM ENTERPRISES, INCORPORATED, NEW YORK (Company Number 362492)
Business ALEI: 0267522
Annual report due: 30 Nov 2002
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
GARY L. FAGAN Officer RTE. 202, P.O. BOX 634, SOMERS, NY, 10589, United States APPLEBROOK FARM, RTE. 202, SOMERS, NY, 10589, United States
GARY M. FAGAN Officer RTE. 202, P.O. BOX 634, SOMERS, NY, 10589, United States SOUTH RD., P.O. BOX 175, HOLMES, NY, 12531, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004061522 2009-12-07 2009-12-07 Withdrawal Certificate of Withdrawal -
0002367522 2001-11-26 - Annual Report Annual Report 2001
0002189111 2000-11-20 - Annual Report Annual Report 2000
0002029930 1999-10-19 - Annual Report Annual Report 1999
0001904059 1998-10-13 - Annual Report Annual Report 1998
0001785859 1997-10-14 - Annual Report Annual Report 1997
0001675931 1996-10-31 - Annual Report Annual Report 1996
0001579598 1995-12-18 - Annual Report Annual Report 1995
0000047449 1994-04-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000047448 1991-11-13 - Business Registration Certificate of Authority -
See something incorrect or outdated?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