Search icon

QUARRY CLOSE FARM PARTNERS LLC

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

Company Details

Entity Name: QUARRY CLOSE FARM PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Oct 1996
Business ALEI: 0547055
Annual report due: 31 Mar 2026
Business address: V. JOHNSON C/O IVEY,BARNUM & O'MARA, LLC 170 MASON STREET, GREENWICH, CT, 06830, United States
Mailing address: QUARRY CLOSE FARM PARTNERS LLC PO BOX 4414, GREENWICH, CT, United States, 06831
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: atlanticllc@aol.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 Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER KRISTOFF Agent 170 MASON STREET, GREENWICH, CT, 06830, United States 170 MASON STREET, GREENWICH, CT, 06830, United States +1 914-447-0452 atlanticllc@aol.com 5 LOCKWOOD AVE., OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Residence address
CHRISTOPHER DEMARTINO Officer C/O IVEY, BARNUM & O'MARA LLC, 170 MASON ST., GREENWICH, CT, 06830, United States 45 PALMER LANE, THORWOOD, NY, 10594, United States
MICHAEL DEMARTINO Officer C/O IVEY, BARNUM & O'MARA LLC, 170 MASON ST., GREENWICH, CT, 06830, United States 11 FAWN LANE, ARMONK, NY, 10504, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926558 2025-04-08 - Annual Report Annual Report -
BF-0012173710 2024-03-13 - Annual Report Annual Report -
BF-0011263063 2023-03-04 - Annual Report Annual Report -
BF-0010414433 2022-03-07 - Annual Report Annual Report 2022
0007074889 2021-01-21 - Annual Report Annual Report 2021
0006843104 2020-03-20 - Annual Report Annual Report 2020
0006491049 2019-03-26 - Annual Report Annual Report 2019
0006055948 2018-02-06 - Annual Report Annual Report 2018
0005956693 2017-10-30 - Annual Report Annual Report 2017
0005677106 2016-10-20 - 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
0005009894 Active OFS 2021-08-16 2027-02-10 AMENDMENT

Parties

Name QUARRY CLOSE FARM PARTNERS LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003162888 Active OFS 2017-02-10 2027-02-10 ORIG FIN STMT

Parties

Name QUARRY CLOSE FARM PARTNERS LLC
Role Debtor
Name M&T 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