Search icon

FARM BROOK SUBDIVISION ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FARM BROOK SUBDIVISION ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1997
Business ALEI: 0564773
Annual report due: 13 Jun 2025
Business address: 115 FARM BROOK LANE, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 115 FARM BROOK LANE, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: farmbrook22@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Manoj Tripathy Officer 55 Farmbrook Ln, South Windsor, CT, 06074-2886, United States
BRANDON LAGRANGE Officer 106 Farmbrook Ln, South Windsor, CT, 06074-2889, United States

Director

Name Role Residence address
CHRIS WAXENBERG Director 66 Farmbrook Ln, South Windsor, CT, 06074-2888, United States

Agent

Name Role Business address Phone E-Mail Residence address
Brandon LaGrange Agent 106 Farmbrook Ln, South Windsor, CT, 06074-2889, United States +1 860-841-9166 blagrange@gmail.com 106 Farmbrook Ln, South Windsor, CT, 06074-2889, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176275 2024-06-13 - Annual Report Annual Report -
BF-0011262249 2024-01-19 - Annual Report Annual Report -
BF-0011779066 2023-04-27 2023-04-27 Agent Resignation Agent Resignation -
BF-0010197309 2022-08-03 - Annual Report Annual Report 2022
BF-0009752960 2021-07-26 - Annual Report Annual Report -
0006958300 2020-08-03 - Annual Report Annual Report 2020
0006602433 2019-07-12 - Annual Report Annual Report 2019
0006238495 2018-08-24 - Annual Report Annual Report 2018
0006221116 2018-07-23 - Annual Report Annual Report 2015
0006221104 2018-07-23 - 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See something incorrect or outdated?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