Entity Name: | PHOENIX FARM COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Sep 1996 |
Business ALEI: | 0544349 |
Annual report due: | 31 Mar 2025 |
Business address: | 1030 NEW BRITAIN AVENUE, WEST HARTFORD, CT, 06110, United States |
Mailing address: | 1030 NEW BRITAIN AVENUE, WEST HARTFORD, CT, United States, 06110 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
T. DONALD HIRSCHFELD | Officer | 1030 NEW BRITAIN AVENUE, WEST HARTFORD, CT, 06110, United States | 3501 N Ocean Dr, #8A, Hollywood, FL, 33019, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
FVG.000293 | FRUIT AND VEGETABLE GROWER | LAPSED | EXPIRED | 2024-03-22 | 2024-03-22 | 2024-12-31 |
BAK.0017948 | BAKERY | LAPSED | - | 2023-03-27 | 2023-07-01 | 2024-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013274174 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011257380 | 2024-04-30 | - | Annual Report | Annual Report | - |
BF-0012174033 | 2024-04-30 | - | Annual Report | Annual Report | - |
BF-0010291183 | 2024-04-30 | - | Annual Report | Annual Report | 2022 |
BF-0012607776 | 2024-04-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007232639 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006788960 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006450290 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006036869 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005930956 | 2017-09-20 | - | Annual Report | Annual Report | 2017 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East Windsor | 268 SOUTH WATER ST | 071/11/006// | 10.27 | 4024 | Source Link | |||||||||||||||||||||||||||||
|
Name | PHOENIX FARM ROUTE 5 COMPANY LLC |
Sale Date | 2004-10-25 |
Name | PHOENIX FARM COMPANY, LLC |
Sale Date | 1996-10-10 |
Sale Price | $65,424 |
Acct Number | 01693000 |
Assessment Value | $13,130 |
Appraisal Value | $103,520 |
Land Use Description | 490 Tillable B |
Zone | R-3 |
Land Assessed Value | $13,130 |
Land Appraised Value | $103,520 |
Parties
Name | PHOENIX FARM COMPANY, LLC |
Sale Date | 1996-10-10 |
Sale Price | $65,424 |
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