Entity Name: | CONNECTICUT ALPACA & TREE FARMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Aug 2000 |
Business ALEI: | 0659625 |
Annual report due: | 31 Mar 2026 |
Business address: | 402 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States |
Mailing address: | 402 HIGHLAND AVENUE, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dleone@cheshirerealestate.com |
NAICS
111421 Nursery and Tree ProductionThis U.S. industry comprises establishments primarily engaged in (1) growing nursery products, nursery stock, shrubbery, bulbs, fruit stock, sod, and so forth, under cover or in open fields and/or (2) growing short rotation woody trees with a growth and harvest cycle of 10 years or less for pulp or tree stock. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES A FAZZONE | Officer | 402 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States | 40 WATERBURY AVE, MADISON, CT, 06443, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES A. FAZZONE | Agent | 402 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States | 402 HIGHLAND AVE, CHESHIRE, CT, 06410, United States | +1 203-641-3158 | jfazzone@cheshirerealestate.com | 2 EAST RIDGE CT., CHESHIRE, CT, 06410, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHESHIRE CONNECTICUT TREE FARM, LLC | CONNECTICUT ALPACA & TREE FARMS, LLC | 2001-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012943222 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012151507 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011398935 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010269577 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007142131 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0006814984 | 2020-03-05 | - | Annual Report | Annual Report | 2020 |
0006379380 | 2019-02-12 | - | Annual Report | Annual Report | 2019 |
0006056512 | 2018-02-06 | - | Annual Report | Annual Report | 2018 |
0005902923 | 2017-08-03 | - | Annual Report | Annual Report | 2017 |
0005620075 | 2016-08-03 | - | Annual Report | Annual Report | 2016 |
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