Entity Name: | THE FARM STORE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 May 1999 |
Business ALEI: | 0621922 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 166 BROAD ST, NEW BRITAIN, CT, United States, 06053 |
Business address: | 42 Valley View Dr,, Rocky Hill, CT, 06053, United States |
ZIP code: | 06053 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sebby6179@yahoo.com |
NAICS
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SEBASTIAN FONTANA | Officer | 166 BROAD STREET, NEW BRITAIN, CT, 06053, United States | 42 VALLEY VIEW DRIVE, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Sebastian Fontana | Agent | 42 Valley View Dr, Rocky Hill, CT, 06067, United States | 42 Valley View Dr, Rocky Hill, CT, 06067, United States | +1 860-690-9505 | orders@newbusinessfiling.org | 42 Valley View Dr, Rocky Hill, CT, 06067, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DEV.0006975 | OPERATOR OF WEIGHING & MEASURING DEVICES | ACTIVE | CURRENT | - | 2024-08-01 | 2025-07-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012936006 | 2025-03-21 | - | Annual Report | Annual Report | - |
BF-0012780886 | 2024-10-01 | 2024-10-01 | Change of Agent | Agent Change | - |
BF-0012156843 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0011153659 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010385067 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007133558 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006766898 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006372812 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006019507 | 2018-01-20 | - | Annual Report | Annual Report | 2016 |
0006019511 | 2018-01-20 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8448577202 | 2020-04-28 | 0156 | PPP | 166 BROAD ST, NEW BRITAIN, CT, 06053 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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