Entity Name: | STICKS & STONES FARM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Oct 1997 |
Business ALEI: | 0574522 |
Annual report due: | 31 Mar 2026 |
Business address: | 278 Post Rd E, Westport, CT, 06880-3614, United States |
Mailing address: | 197 HUNTINGTOWN RD, NEWTOWN, CT, United States, 06470 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | beth@abramsonco.com |
NAICS
111998 All Other Miscellaneous Crop FarmingThis U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
TIMOTHY M. CURRIER | Officer | 197 HUNTINGTOWN RD, NEWTOWN, CT, 06470, United States | 197 HUNTINGTOWN RD, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL G. PROCTOR | Agent | PULLMAN & COMLEY, LLC, 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States | 278 Post Rd E, Westport, CT, 06880-3614, United States | +1 203-852-1099 | beth@abramsonco.com | 10 ERIN LANE, SANDY HOOK, CT, 06482, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012928308 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012177891 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011262570 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0009703005 | 2023-03-17 | - | Annual Report | Annual Report | 2020 |
BF-0009881044 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0010791165 | 2023-03-17 | - | Annual Report | Annual Report | - |
0006453433 | 2019-03-12 | - | Annual Report | Annual Report | 2018 |
0006453448 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006037584 | 2018-01-26 | - | Annual Report | Annual Report | 2017 |
0006037579 | 2018-01-26 | - | Annual Report | Annual Report | 2016 |
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