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 |
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 |
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 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