Search icon

FOX FIELDS FARM LLC

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

Company Details

Entity Name: FOX FIELDS FARM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 1995
Business ALEI: 0516502
Annual report due: 31 Mar 2026
Business address: 103 CHERRY HILL RD, BRANFORD, CT, 06405, United States
Mailing address: 103 CHERRY HILL RD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ychambers103@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
YVETTE CHAMBERS Officer 103 CHERRY HILL RD., BRANFORD, CT, 06405, United States 103 CHERRY HILL RD., BRANFORD, CT, 06405, United States
TAYLOR CHAMBERS-SCUSSEL Officer 103 CHERRY HILL RD, BRANFORD, CT, 06405, United States 103 CHERRY HILL RD, BRANFORD, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN E. CHAMBERS Agent 217 MAIN STREET, BRANFORD, CT, 06405, United States 217 MAIN STREET, BRANFORD, CT, 06405, United States +1 203-215-9454 ychambers103@gmail.com 103 cherry hill rd, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923465 2025-02-21 - Annual Report Annual Report -
BF-0012565931 2024-03-08 - Annual Report Annual Report -
BF-0011253495 2023-03-31 - Annual Report Annual Report -
BF-0010588501 2023-02-23 - Annual Report Annual Report -
BF-0009896272 2022-04-29 - Annual Report Annual Report -
BF-0008625818 2022-04-29 - Annual Report Annual Report 2020
0006391430 2019-02-19 - Annual Report Annual Report 2019
0006131304 2018-03-20 - Annual Report Annual Report 2018
0005869118 2017-06-16 - Annual Report Annual Report 2017
0005869103 2017-06-16 - 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See something incorrect or outdated?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