Search icon

HAISDAN FARM, LLC

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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