Search icon

GRANFIELD FISHERIES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GRANFIELD FISHERIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 1999
Business ALEI: 0618420
Annual report due: 31 Mar 2025
Business address: 38 TERRELL DRIVE, MILFORD, CT, 06461, United States
Mailing address: 38 TERRELL DRIVE 38 TERRELL DRIVE, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rgranfield0923@gmail.com

Industry & Business Activity

NAICS

114112 Shellfish Fishing

This U.S. industry comprises establishments primarily engaged in the commercial catching or taking of shellfish (e.g., clams, crabs, lobsters, mussels, oysters, sea urchins, shrimp) from their natural habitat. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. GRANFIELD Agent 38 TERRELL DRIVE, MILFORD, CT, 06461, United States 38 TERRELL DRIVE, MILFORD, CT, 06461, United States +1 203-627-4357 rgranfield0923@gmail.com 38 TERRELL DRIVE, MILFORD, CT, 06461, United States

Officer

Name Role Business address Residence address
ROBERT JAMES GRANFIELD Officer 38 TERRELL DRIVE, MILFORD, CT, 06461, United States 38 TERRELL DRIVE, MILFORD, CT, 06461, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
AQSO.0000010 SEED OYSTER SALES and TRANSPLANT ACTIVE CURRENT 2024-10-17 2024-10-17 2025-07-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154219 2024-05-05 - Annual Report Annual Report -
BF-0011152306 2023-02-22 - Annual Report Annual Report -
BF-0009879057 2023-01-23 - Annual Report Annual Report -
BF-0010704955 2023-01-23 - Annual Report Annual Report -
BF-0008882033 2023-01-23 - Annual Report Annual Report 2020
0006497342 2019-03-26 - Annual Report Annual Report 2019
0006053395 2018-02-03 - Annual Report Annual Report 2017
0006053408 2018-02-03 - Annual Report Annual Report 2018
0005725547 2016-12-27 - Annual Report Annual Report 2016
0005725545 2016-12-27 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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