Search icon

HANOVER FARMS, LLC

Company Details

Entity Name: HANOVER FARMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 23 Jan 1997
Business ALEI: 0552891
Annual report due: 22 Jan 2003
Business address: 92 CEMETERY ROAD, SCOTLAND, CT, 06264
ZIP code: 06264
County: Windham
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
RYAN K. MCKAIN ESQ. Agent ALTER AND SHERWOOD LLC, 701 HEBRON AVE, GLASTONBURY, CT, 06033, United States 26 HILLTOP DRIVE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
KATHERINE SMALLWOOD Officer 92 CEMETARY RD, BALTIC, CT, 06330, United States 92 CEMETARY RD, BALTIC, CT, 06330, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007322766 2021-05-04 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007095892 2021-02-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002388580 2002-01-16 No data Annual Report Annual Report 2002
0002336982 2001-10-22 No data Change of Agent Agent Change No data
0002220237 2001-01-24 No data Annual Report Annual Report 2001
0002068504 2000-01-24 No data Annual Report Annual Report 2000
0001943090 1999-02-04 No data Annual Report Annual Report 1999
0001823275 1998-01-15 No data Annual Report Annual Report 1998
0001690968 1997-01-23 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website