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 |
NAICS
115210 Support Activities for Animal ProductionThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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