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 |
NAICS
111421 Nursery and Tree ProductionThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||
|
Name | GREENFIELD, LLC |
Sale Date | 1999-04-26 |
Sale Price | $137,500 |
Name | GROVE SHARI, |
Sale Date | 1990-05-08 |
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