Search icon

HILLTOP FARMS, L.L.C.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Agent

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

Officer

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

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 -
See something incorrect or outdated? Let us know

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