Search icon

CONNECTICUT ALPACA & TREE FARMS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

111421 Nursery and Tree Production

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change CHESHIRE CONNECTICUT TREE FARM, LLC CONNECTICUT ALPACA & TREE FARMS, LLC 2001-12-31

Filing

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
See something incorrect or outdated?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