HILLTOP FARMS, L.L.C.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | HILLTOP FARMS, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 Jun 1997 |
Date of dissolution: | 09 Dec 2004 |
Business ALEI: | 0564714 |
Business address: | 115 ROLLING MEADOW DRIVE, EAST HARTFORD, CT, 06118 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH R. BASCETTA | Agent | 1233 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109, United States | 60 WOODLAND DR, CROMWELL, CT, 06416, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALAN M DALY | Officer | 115 ROLLING MEADOW DR., EAST HARTFORD, CT, 06118, United States | 115 ROLLING MEADOW DR, EAST HARTFORD, CT, 06118, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002847733 | 2004-12-09 | - | Dissolution | Certificate of Dissolution | - |
0002847508 | 2004-07-06 | - | Annual Report | Annual Report | 2004 |
0002660976 | 2003-06-12 | - | Annual Report | Annual Report | 2003 |
0002431961 | 2002-06-13 | - | Annual Report | Annual Report | 2002 |
0002272160 | 2001-06-08 | - | Annual Report | Annual Report | 2001 |
0002123762 | 2000-06-16 | - | Annual Report | Annual Report | 2000 |
0001988549 | 1999-06-02 | - | Annual Report | Annual Report | 1999 |
0001880003 | 1998-05-15 | - | Annual Report | Annual Report | 1998 |
0001726061 | 1997-06-12 | - | Business Formation | Certificate of Organization | - |
Sources: 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