Search icon

SANDY HOOK FORGE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SANDY HOOK FORGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2000
Business ALEI: 0642089
Annual report due: 31 Mar 2026
Business address: 662 RIDGEBURY RD., RIDGEFIELD, CT, 06877, United States
Mailing address: P.O. BOX 2004, DANBURY, CT, United States, 06813
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jaf522@aol.com

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL B. NAHOUM Agent 103 SOUTH MAIN STREET, Ste 4, NEWTOWN, CT, 06470, United States 103 SOUTH MAIN STREET, Ste 4, NEWTOWN, CT, 06470, United States +1 203-426-2332 michael@nahoum-law.com 93 BRUSHY HILL ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
JOHN ALBERT FAVICCHIA Officer 662 RIDGEBURY RD, RIDGEFIELD, CT, 06877, United States 662 RIDGEBURY RD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940524 2025-03-31 - Annual Report Annual Report -
BF-0012351480 2024-02-22 - Annual Report Annual Report -
BF-0011158738 2023-03-27 - Annual Report Annual Report -
BF-0010396340 2022-03-29 - Annual Report Annual Report 2022
0007278596 2021-03-31 - Annual Report Annual Report 2021
0006939305 2020-07-01 - Annual Report Annual Report 2020
0006432605 2019-03-07 - Annual Report Annual Report 2019
0006099166 2018-02-28 - Annual Report Annual Report 2018
0006099154 2018-02-28 - Annual Report Annual Report 2017
0005717949 2016-12-13 - Annual Report Annual Report 2011
See something incorrect or outdated?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