Search icon

HALE HILL FARM, INC.

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

Company Details

Entity Name: HALE HILL FARM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 1993
Business ALEI: 0291970
Annual report due: 17 Nov 2025
Business address: 44 HAMRE LANE PO BOX 957, BRANFORD, CT, 06405, United States
Mailing address: 44 HAMRE LANE 44 HAMRE LANE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ctexco@yahoo.com

Industry & Business Activity

NAICS

111421 Nursery and Tree Production

This U.S. industry comprises establishments primarily engaged in (1) growing nursery products, nursery stock, shrubbery, bulbs, fruit stock, sod, and so forth, under cover or in open fields and/or (2) growing short rotation woody trees with a growth and harvest cycle of 10 years or less for pulp or tree stock. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLY H. KELLOGG Agent 44 Hamre Ln, Branford, CT, 06405-3736, United States 44 HAMRE LANE, BRANFORD, CT, 06405, United States +1 860-391-1073 ctexco@yahoo.com 44 Hamre Lane, PO BOX 625, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD M HOSLEY JR Officer - - - 10 SPRING ST, CHESTER, CT, 06412, United States
KIMBERLY H. KELLOGG Officer 44 Hamre Ln, Branford, CT, 06405-3736, United States +1 860-391-1073 ctexco@yahoo.com 44 Hamre Lane, PO BOX 625, BRANFORD, CT, 06405, United States
Hunter Hosley Officer - - - 10 Spring St, Chester, CT, 06412-1335, United States

History

Type Old value New value Date of change
Name change PORTLAND LAND RECLAIMATION CORP. INC. HALE HILL FARM, INC. 2004-09-22
Name change HOSLEY CORPORATION, INC. PORTLAND LAND RECLAIMATION CORP. INC. 1999-11-04
Name change MATHER SEISMIC ASSOCIATES, INC. HOSLEY CORPORATION, INC. 1999-01-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290039 2024-11-04 - Annual Report Annual Report -
BF-0011255521 2023-10-18 - Annual Report Annual Report -
BF-0010412098 2022-10-27 - Annual Report Annual Report 2022
BF-0009823969 2021-12-17 - Annual Report Annual Report -
0007290661 2021-04-08 - Annual Report Annual Report 2020
0006741505 2020-02-05 - Annual Report Annual Report 2019
0006274739 2018-11-09 - Annual Report Annual Report 2018
0005971411 2017-11-22 - Annual Report Annual Report 2017
0005782911 2017-03-06 - Annual Report Annual Report 2015
0005782912 2017-03-06 - 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