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 |
NAICS
111421 Nursery and Tree ProductionThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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