Search icon

FAR MILL, LLC

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

Company Details

Entity Name: FAR MILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 1995
Business ALEI: 0527252
Annual report due: 31 Mar 2026
Business address: 850 UNION AVE, BRIDGEPORT, CT, 06607, United States
Mailing address: 850 UNION AVE, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: margaret@valleycontainer.com
E-Mail: cpeterson@valleycontainer.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
William Vietze Officer - 3 Butternut Lane, Oxford, CT, 06478, United States
ROBERT NIEDERMEIER Officer 850 UNION AVE, BRIDGEPORT, CT, 06607, United States 85 SHELTON ROAD, CT, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dennis Laccavole203-384-5883 Agent 1087 Broad St, Bridgeport, CT, 06604-4261, United States 1087 Broad St, Bridgeport, CT, 06604-4261, United States +1 202-384-5883 laccavoled@goldsteinandpeck.com 1087 Broad St, Bridgeport, CT, 06604-4261, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928621 2025-03-12 - Annual Report Annual Report -
BF-0012278349 2024-01-30 - Annual Report Annual Report -
BF-0011262632 2023-02-10 - Annual Report Annual Report -
BF-0010199935 2022-03-31 - Annual Report Annual Report 2022
0007310880 2021-04-28 - Annual Report Annual Report 2021
0006796514 2020-02-28 - Annual Report Annual Report 2020
0006444566 2019-03-11 - Annual Report Annual Report 2019
0006341447 2019-01-28 - Annual Report Annual Report 2018
0006031450 2018-01-24 - Annual Report Annual Report 2017
0005708648 2016-11-30 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003424711 Active OFS 2021-01-29 2024-08-06 AMENDMENT

Parties

Name FAR MILL, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003312684 Active OFS 2019-06-10 2024-08-06 AMENDMENT

Parties

Name FAR MILL, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003187367 Active OFS 2017-06-13 2024-08-06 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK
Role Secured Party
Name FAR MILL, LLC
Role Debtor
0003009183 Active OFS 2014-08-06 2024-08-06 ORIG FIN STMT

Parties

Name FAR MILL, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
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