Search icon

PHOENIX FARM COMPANY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

License

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

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

Property Vision Details

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
Acct Number 01718500
Assessment Value $13,050
Appraisal Value $236,280
Land Use Description 490 Tillable B
Zone B-2
Land Assessed Value $13,050
Land Appraised Value $236,280

Parties

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
East Windsor SOUTH WATER ST 071/05/035// 14.94 3971 Source Link
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
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