Entity Name: | HAISDAN FARM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 12 Jan 1999 |
Business ALEI: | 0611140 |
Annual report due: | 31 Mar 2014 |
Business address: | 14 MAIN STREET, SALISBURY, CT, 06068 |
Mailing address: | P.O. BOX 199, SALISBURY, CT, 06068 |
ZIP code: | 06068 |
County: | Litchfield |
Place of Formation: | DELAWARE |
E-Mail: | melaroche@hotmail.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIE-ELAINE A. LAROCHE | Officer | 14 MAIN STREET, SALISBURY, CT, 06068, United States | 30 HOSIER ROAD, SHARON, CT, 06069, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006289126 | 2018-12-07 | 2018-12-31 | Withdrawal | Statement of Withdrawal Registration | No data |
0005024854 | 2014-01-23 | No data | Annual Report | Annual Report | 2013 |
0004515545 | 2012-01-31 | No data | Annual Report | Annual Report | 2012 |
0004515526 | 2012-01-31 | No data | Annual Report | Annual Report | 2001 |
0004515539 | 2012-01-31 | No data | Annual Report | Annual Report | 2009 |
0004515533 | 2012-01-31 | No data | Annual Report | Annual Report | 2006 |
0004515538 | 2012-01-31 | No data | Annual Report | Annual Report | 2008 |
0004515528 | 2012-01-31 | No data | Annual Report | Annual Report | 2002 |
0004515532 | 2012-01-31 | No data | Annual Report | Annual Report | 2005 |
0004515543 | 2012-01-31 | No data | Annual Report | Annual Report | 2011 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website