Search icon

WEST SIDE FARM, LLC

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

Company Details

Entity Name: WEST SIDE FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 1997
Business ALEI: 0570695
Annual report due: 31 Mar 2026
Business address: 720 THOMPSONVILLE RD, SUFFIELD, CT, 06078, United States
Mailing address: 720 THOMPSONVILLE RD, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: safleming@cox.net
E-Mail: safleming1991@gmail.com

Industry & Business Activity

NAICS

112920 Horses and Other Equine Production

This industry comprises establishments primarily engaged in raising horses, mules, donkeys, and other equines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAUN FLEMING Agent 720 THOMPSONVILLE RD, SUFFIELD, CT, 06078, United States 720 THOMPSONVILLE RD, SUFFIELD, CT, 06078, United States +1 860-490-9492 safleming1991@gmail.com 761 EAST STREET, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALICIA FLEMING Officer 720 THOMPSONVILLE ROAD, SUFFIELD, CT, 06076, United States - - 761 EAST ST, SUFFIELD, CT, 06078, United States
SHAUN FLEMING Officer 720 THOMPSONVILLE ROAD, SUFFIELD, CT, 06078, United States +1 860-490-9492 safleming1991@gmail.com 761 EAST STREET, SUFFIELD, CT, 06078, United States
COLLEEN ANGLAND Officer 720 THOMPSONVILLE RD, SUFFIELD, CT, 06078, United States - - 690 THOMPSONVILLE RD, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927873 2025-03-06 - Annual Report Annual Report -
BF-0012175011 2024-02-28 - Annual Report Annual Report -
BF-0011262312 2023-02-13 - Annual Report Annual Report -
BF-0010250454 2022-02-22 - Annual Report Annual Report 2022
0007087761 2021-01-30 - Annual Report Annual Report 2021
0006875635 2020-04-03 - Annual Report Annual Report 2020
0006501918 2019-03-28 - Annual Report Annual Report 2019
0006296407 2018-12-20 - Annual Report Annual Report 2015
0006296395 2018-12-20 2018-12-20 Agent Resignation Agent Resignation -
0006296404 2018-12-20 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005199236 Active OFS 2024-03-20 2029-03-20 ORIG FIN STMT

Parties

Name WEST SIDE FARM, LLC
Role Debtor
Name Windsor Federal Bank
Role Secured Party
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