Search icon

WOODGATE FARM, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOODGATE FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Apr 1998
Business ALEI: 0590633
Annual report due: 31 Mar 2025
Business address: 55 Shinar Mountain Road, WASHINGTON DEPOT, CT, 06794, United States
Mailing address: 55 Shinar Mountain Road, WASHINGTON DEPOT, CT, United States, 06794
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: kevin@dumascpa.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joanna Gitterman Agent 55 Shinar Mountain Road, WASHINGTON DEPOT, CT, 06794, United States 55 Shinar Mountain Road, WASHINGTON DEPOT, CT, 06794, United States +1 860-868-1090 joannawd55@gmail.com 55 Shinar Mountain Road, WASHINGTON DEPOT, CT, 06794, United States

Officer

Name Role Business address Phone E-Mail Residence address
Joanna Gitterman Officer 55 Shinar Mountain Rd, Washington Depot, CT, 06794-1712, United States +1 860-868-1090 joannawd55@gmail.com 55 Shinar Mountain Road, WASHINGTON DEPOT, CT, 06794, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154481 2024-01-30 - Annual Report Annual Report -
BF-0011150745 2023-03-07 - Annual Report Annual Report -
BF-0010527181 2022-05-23 - Annual Report Annual Report -
BF-0010518225 2022-03-23 2022-03-23 Interim Notice Interim Notice -
BF-0010518227 2022-03-23 - Change of Email Address Business Email Address Change -
BF-0010518233 2022-03-23 2022-03-23 Change of Agent Agent Change -
BF-0009793099 2022-03-23 - Annual Report Annual Report -
BF-0010518229 2022-03-23 2022-03-23 Change of Business Address Business Address Change -
0006920469 2020-06-09 - Annual Report Annual Report 2020
0006920442 2020-06-09 - Annual Report Annual Report 2012

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
0005016964 Active OFS 2021-09-22 2025-10-20 AMENDMENT

Parties

Name WOODGATE FARM, LLC
Role Debtor
Name OAK VIEW FARM LLC
Role Debtor
Name MAHINDRA FINANCE USA LLC
Role Secured Party
0003407882 Active OFS 2020-10-20 2025-10-20 ORIG FIN STMT

Parties

Name WOODGATE FARM, LLC
Role Debtor
Name MAHINDRA FINANCE USA LLC
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