Search icon

ROGG PARTNERSHIP, A LIMITED PARTNERSHIP

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ROGG PARTNERSHIP, A LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1999
Business ALEI: 0637144
Annual report due: 09 Dec 2025
Business address: 1383 Topaz Dr, Draper, VA, 24324-2874, United States
Mailing address: 13 SUNWOODS CIRCLE, HAMDEN, CT, 06518
Place of Formation: CONNECTICUT
E-Mail: oskarrogg@gmail.com

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MARTHA R. RUGG SALESKI Agent 86 Welch Rd, Southington, CT, 06489-6026, United States +1 404-664-3805 oskarrogg@gmail.com 86 Welch Rd, Southington, CT, 06489-6026, United States

Officer

Name Role Business address Residence address
oskar rogg Officer POB 88884, DUNWOODY, GA, 30356, United States POB 88884, DUNWOODY, GA, 30356, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351584 2024-12-09 - Annual Report Annual Report -
BF-0011157536 2023-12-10 - Annual Report Annual Report -
BF-0010707000 2022-11-10 - Annual Report Annual Report -
BF-0008820429 2022-05-22 - Annual Report Annual Report 2011
BF-0009987459 2022-05-22 - Annual Report Annual Report -
BF-0008820423 2022-05-22 - Annual Report Annual Report 2012
BF-0008820430 2022-05-22 - Annual Report Annual Report 2015
BF-0008820428 2022-05-22 - Annual Report Annual Report 2017
BF-0008820431 2022-05-22 - Annual Report Annual Report 2018
BF-0008820424 2022-05-22 - Annual Report Annual Report 2014
See something incorrect or outdated?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