Search icon

GABRIEL FARMS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GABRIEL FARMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1997
Business ALEI: 0564464
Annual report due: 31 Mar 2026
Business address: 45 GABRIEL DR., NAUGATUCK, CT, 06770, United States
Mailing address: P.O. BOX 1879, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: HTSCONST@GMAIL.COM

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERON SIMONS Agent 45 GABRIEL DR., NAUGATUCK, CT, 06770, United States PO BOX 1879, NAUGATUCK, CT, 06770, United States +1 203-509-1288 HTSCONST@GMAIL.COM 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
THERON SIMONS Officer 45 GABRIEL DR., NAUGATUCK, CT, 06770, United States +1 203-509-1288 HTSCONST@GMAIL.COM 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States
MARY SIMMONS Officer 45 GABRIEL DR., NAUGATUCK, CT, 06770, United States - - 45 GABRIEL DR., NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927136 2025-03-04 - Annual Report Annual Report -
BF-0012565978 2024-03-28 - Annual Report Annual Report -
BF-0011824081 2023-05-26 2023-05-26 Reinstatement Certificate of Reinstatement -
BF-0011785382 2023-05-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011676811 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005480086 2016-02-03 - Annual Report Annual Report 2015
0005123433 2014-06-10 - Annual Report Annual Report 2014
0004938704 2013-09-09 - Annual Report Annual Report 2013
0004765097 2012-12-17 - Annual Report Annual Report 2012
0004579425 2011-06-14 - Annual Report Annual Report 2011
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