Search icon

GREENFIELD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREENFIELD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1999
Business ALEI: 0616784
Annual report due: 31 Mar 2026
Business address: 23 RICHARDS AVENUE, NORWALK, CT, 06854, United States
Mailing address: P.O. BOX 30, NORWALK, CT, United States, 06856
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: admin@reynoldsfarms.net

Industry & Business Activity

NAICS

111421 Nursery and Tree Production

This U.S. industry comprises establishments primarily engaged in (1) growing nursery products, nursery stock, shrubbery, bulbs, fruit stock, sod, and so forth, under cover or in open fields and/or (2) growing short rotation woody trees with a growth and harvest cycle of 10 years or less for pulp or tree stock. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUKE TASHJIAN Agent Cohen and Wolf, P.C. 320 Post Road West, Westport, CT, 06880, United States Cohen and Wolf, P.C. 320 Post Road West, Westport, CT, 06880, United States +1 203-869-3800 ltashjian@wbamct.com 399 Old Stamford Rd, New Canaan, CT, 06840-6611, United States

Officer

Name Role Business address Residence address
Jeffrey Deorio Officer 23 Richards Ave, S. Norwalk, CT, 06854, United States 23 RICHARDS AVE., NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935318 2025-03-06 - Annual Report Annual Report -
BF-0012171250 2024-02-24 - Annual Report Annual Report -
BF-0011976258 2023-09-14 2023-09-14 Change of Agent Address Agent Address Change -
BF-0011153599 2023-02-15 - Annual Report Annual Report -
BF-0010335288 2022-03-09 - Annual Report Annual Report 2022
0007116789 2021-02-03 - Annual Report Annual Report 2021
0006854556 2020-03-30 - Annual Report Annual Report 2020
0006381494 2019-02-13 - Annual Report Annual Report 2019
0006117488 2018-03-12 - Annual Report Annual Report 2017
0006117500 2018-03-12 - Annual Report Annual Report 2018

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 17 SHADYBROOK LN 5/71/1A/0/ 0.51 23238 Source Link
Acct Number 23238
Assessment Value $234,490
Appraisal Value $334,980
Land Use Description Resid Vacant
Zone A2
Neighborhood 0182
Land Assessed Value $234,490
Land Appraised Value $334,980

Parties

Name GREENFIELD, LLC
Sale Date 1999-04-26
Sale Price $137,500
Name GROVE SHARI,
Sale Date 1990-05-08
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