Search icon

IRISH BEND FARM L.L.P.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: IRISH BEND FARM L.L.P.
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2000
Business ALEI: 0650935
Annual report due: 05 May 2024
Business address: 328 Pinney Rd, Somers, CT, 06071-1815, United States
Mailing address: 328-B PINNEY ROAD, SOMERS, CT, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: pinneygrant@cox.net

Industry & Business Activity

NAICS

111331 Apple Orchards

This U.S. industry comprises establishments primarily engaged in growing apples. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Residence address
TRACIE GRANT-PINNEY Agent 328 Pinney Rd, Somers, CT, 06071-1815, United States 328 Pinney Rd, Somers, CT, 06071-1815, United States 328 Pinney Rd, Somers, CT, 06071-1815, United States

Officer

Name Role Business address Residence address
TRACIE GRANT-PINNEY Officer 328 Pinney Rd, Somers, CT, 06071-1815, United States 328 Pinney Rd, Somers, CT, 06071-1815, United States
SAMPSON PINNEY Officer 328 Pinney Rd, Somers, CT, 06071-1815, United States 328 Pinney Rd, Somers, CT, 06071-1815, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011978592 2023-09-15 2023-09-15 Reinstatement Certificate of Reinstatement -
BF-0011706301 2023-02-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008170625 2023-02-02 - Annual Report Annual Report 2020
BF-0009918058 2023-02-02 - Annual Report Annual Report -
BF-0008170623 2023-02-02 - Annual Report Annual Report 2015
BF-0008170624 2023-02-02 - Annual Report Annual Report 2018
BF-0008170628 2023-02-02 - Annual Report Annual Report 2017
BF-0008170626 2023-02-02 - Annual Report Annual Report 2016
BF-0010707707 2023-02-02 - Annual Report Annual Report -
BF-0008170627 2023-02-02 - Annual Report Annual Report 2019

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11325030 Department of Agriculture 10.090 - SUPPLEMENTAL REVENUE ASSISTANCE PROGRAM 2011-06-24 2011-06-24 SUPPLEMENTAL REVENUE ASSISTANCE PAYMENTS (SURE)
Recipient IRISH BEND FARM LLP
Recipient Name Raw IRISH BEND FARM LLP
Recipient DUNS 091856901
Recipient Address 328B PINNEY RD, SOMERS, TOLLAND, CONNECTICUT, 06071-1815, UNITED STATES
Obligated Amount 56212.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10599232 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-25 2010-10-25 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient IRISH BEND FARM LLP
Recipient Name Raw IRISH BEND FARM LLP
Recipient DUNS 091856901
Recipient Address 328B PINNEY RD, SOMERS, TOLLAND, CONNECTICUT, 06071-1815, UNITED STATES
Obligated Amount 738.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10586649 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-25 2010-10-25 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient IRISH BEND FARM LLP
Recipient Name Raw IRISH BEND FARM LLP
Recipient DUNS 091856901
Recipient Address 328B PINNEY RD, SOMERS, TOLLAND, CONNECTICUT, 06071-1815, UNITED STATES
Obligated Amount 3792.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9582891 Department of Agriculture 10.090 - SUPPLEMENTAL REVENUE ASSISTANCE PROGRAM 2010-05-17 2010-05-17 SUPPLEMENTAL REVENUE ASSISTANCE PAYMENTS (SURE)
Recipient IRISH BEND FARM LLP
Recipient Name Raw IRISH BEND FARM LLP
Recipient DUNS 091856901
Recipient Address 328B PINNEY RD, SOMERS, TOLLAND, CONNECTICUT, 06071-1815, UNITED STATES
Obligated Amount 25174.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9576662 Department of Agriculture 10.090 - SUPPLEMENTAL REVENUE ASSISTANCE PROGRAM 2010-05-17 2010-05-17 SUPPLEMENTAL REVENUE ASSISTANCE PAYMENTS (SURE)
Recipient IRISH BEND FARM LLP
Recipient Name Raw IRISH BEND FARM LLP
Recipient DUNS 091856901
Recipient Address 328B PINNEY RD, SOMERS, TOLLAND, CONNECTICUT, 06071-1815, UNITED STATES
Obligated Amount 18684.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8918875 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-12-11 2009-12-11 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient IRISH BEND FARM LLP
Recipient Name Raw IRISH BEND FARM LLP
Recipient DUNS 091856901
Recipient Address 328B PINNEY RD, SOMERS, TOLLAND, CONNECTICUT, 06071-1815, UNITED STATES
Obligated Amount 3678.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8912416 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-12-02 2009-12-02 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient IRISH BEND FARM LLP
Recipient Name Raw IRISH BEND FARM LLP
Recipient DUNS 091856901
Recipient Address 328B PINNEY RD, SOMERS, TOLLAND, CONNECTICUT, 06071-1815, UNITED STATES
Obligated Amount 738.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003346630 Active MUNICIPAL 2019-12-24 2034-09-23 AMENDMENT

Parties

Name IRISH BEND FARM L.L.P.
Role Debtor
Name TOWN OF SOMERS
Role Secured Party
0003330484 Active MUNICIPAL 2019-09-23 2034-09-23 ORIG FIN STMT

Parties

Name IRISH BEND FARM L.L.P.
Role Debtor
Name TOWN OF SOMERS
Role Secured Party

Property Vision Details

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
Somers 183 MAPLE ST 04/33/// 150 3701 Source Link
Acct Number 00182500
Assessment Value $149,860
Appraisal Value $875,700
Land Use Description Tillable C
Zone A-1
Neighborhood 10
Land Assessed Value $128,360
Land Appraised Value $845,000

Parties

Name IRISH BEND FARM L.L.P.
Sale Date 2006-03-17
Sale Price $651,097
Name PINNEY LELAND E
Sale Date 1970-08-10
Somers 248 PINNEY RD 01/15B/// 1 907 Source Link
Acct Number 00015588
Assessment Value $145,600
Appraisal Value $208,000
Land Use Description Single Family
Zone A-1
Neighborhood 10
Land Assessed Value $70,000
Land Appraised Value $100,000

Parties

Name IRISH BEND FARM L.L.P.
Sale Date 2006-03-17
Sale Price $651,097
Enfield LAUGHLIN RD 120//0001// 17.4 2197 Source Link
Acct Number 001200010060
Assessment Value $4,750
Appraisal Value $156,600
Land Use Description 490 Woodland
Zone R88
Neighborhood 065
Land Assessed Value $4,750
Land Appraised Value $156,600

Parties

Name IRISH BEND FARM L.L.P.
Sale Date 2006-03-17
Sale Price $70,970
Name PINNEY LELAND
Sale Date 1980-02-04
Sale Price $12,000
Enfield 200 FLETCHER RD 118//0005// 73.76 8199 Source Link
Acct Number 000800010105
Assessment Value $14,400
Appraisal Value $20,600
Land Use Description 490 Woodland
Zone R88
Neighborhood 065
Land Assessed Value $14,400
Land Appraised Value $20,600

Parties

Name BAY STREET, LLC
Sale Date 2012-05-09
Sale Price $336,000
Name IRISH BEND FARM L.L.P.
Sale Date 2006-03-17
Name PINNEY LELAND E
Sale Date 1998-08-26
Name PINNEY LELAND E
Sale Date 1998-08-21
Name PINNEY HARRIET EST OF
Sale Date 1996-09-27
Enfield LAUGHLIN RD 120//0002// 33.8 2199 Source Link
Acct Number 001200010070
Assessment Value $42,830
Appraisal Value $344,000
Land Use Description 490 Tillable B
Zone R88
Neighborhood 065
Land Assessed Value $42,830
Land Appraised Value $344,000

Parties

Name IRISH BEND FARM L.L.P.
Sale Date 2006-03-17
Somers 255 MAPLE ST 01/16/// 78.48 3049 Source Link
Acct Number 00182800
Assessment Value $15,380
Appraisal Value $2,579,600
Land Use Description Pasture
Zone A-1
Neighborhood 10
Land Assessed Value $15,380
Land Appraised Value $2,579,600

Parties

Name BAY STREET, LLC
Sale Date 2012-05-09
Sale Price $663,200
Name IRISH BEND FARM L.L.P.
Sale Date 2006-03-17
Sale Price $651,097
Name PINNEY LELAND
Sale Date 1998-08-21
Name PINNEY HARRIET
Sale Date 1974-09-12
Sale Price $198,000
Enfield LAUGHLIN RD 119//0001// 35.4 2198 Source Link
Acct Number 001200010065
Assessment Value $129,040
Appraisal Value $283,300
Land Use Description 490 Tillable B
Zone R88
Neighborhood 065
Land Assessed Value $129,040
Land Appraised Value $283,300

Parties

Name IRISH BEND FARM L.L.P.
Sale Date 2006-03-17
Enfield 85 FLETCHER RD 118//0010// 5.1 14048 Source Link
Acct Number 000800020100
Assessment Value $21,880
Appraisal Value $60,100
Land Use Description Vacant W/ OB
Zone R88
Neighborhood 060
Land Assessed Value $4,080
Land Appraised Value $34,700

Parties

Name BAY STREET, LLC
Sale Date 2012-05-09
Name IRISH BEND FARM L.L.P.
Sale Date 2006-03-17
Name PINNEY LELAND E
Sale Date 1998-08-26
Name PINNEY LELAND E
Sale Date 1998-08-21
Name PINNEY HARRIET EST/WILLRD EXC
Sale Date 1996-09-27
Somers 154 MAPLE ST 04/35/// 72.68 436 Source Link
Acct Number 00182200
Assessment Value $32,960
Appraisal Value $485,100
Land Use Description Pasture
Zone A-1
Neighborhood 10
Land Assessed Value $14,260
Land Appraised Value $458,400

Parties

Name BAY STREET, LLC
Sale Date 2012-05-09
Sale Price $663,200
Name IRISH BEND FARM L.L.P.
Sale Date 2006-03-17
Sale Price $651,097
Name PINNEY LELAND E
Sale Date 1998-08-21
Name PINNEY HARRIET K
Sale Date 1974-09-12
Sale Price $198,000
Somers 330 PINNEY RD 01/15/// 365 575 Source Link
Acct Number 00225400
Assessment Value $390,770
Appraisal Value $2,649,300
Land Use Description Vac Res Land
Zone A-1
Neighborhood 10
Land Assessed Value $247,770
Land Appraised Value $2,445,000

Parties

Name IRISH BEND FARM L.L.P.
Sale Date 2006-03-17
Sale Price $651,097
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