Search icon

PLASKO'S FARM, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PLASKO'S FARM, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2001
Business ALEI: 0690312
Annual report due: 31 Mar 2026
Business address: 670 DANIELS FARM ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 670 DANIELS FARM ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jonli525@aol.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 Mailing address Phone E-Mail Residence address
JOHN J. PLASKO Agent 670 DANIELS FARM ROAD, TRUMBULL, CT, 06611, United States 670 DANIELS FARM ROAD, TRUMBULL, CT, 06611, United States +1 203-521-1402 jonli525@aol.com 31 ROOSEVELT DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kaylin Cardozo Officer 670 Daniels Farm Road, Trumbull, CT, 06611, United States - - 35 Arliss Dr, Trumbull, CT, 06611-1201, United States
JOHN J. PLASKO Officer 670 DANIELS FARM ROAD, TRUMBULL, CT, 06611, United States +1 203-521-1402 jonli525@aol.com 31 ROOSEVELT DRIVE, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0008255 BAKERY ACTIVE CURRENT - 2024-07-01 2025-06-30
DEV.0007934 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2001-08-01 2002-07-31
RDS.002220 RETAIL DAIRY STORE ACTIVE CURRENT 2010-07-01 2023-08-05 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946342 2025-01-10 - Annual Report Annual Report -
BF-0012141944 2024-01-30 - Annual Report Annual Report -
BF-0011401245 2023-03-20 - Annual Report Annual Report -
BF-0010722834 2022-08-09 - Annual Report Annual Report -
BF-0010863409 2022-08-09 - Annual Report Annual Report -
BF-0008589412 2022-05-22 - Annual Report Annual Report 2016
BF-0008589413 2022-05-22 - Annual Report Annual Report 2009
BF-0008589407 2022-05-22 - Annual Report Annual Report 2010
BF-0008589402 2022-05-22 - Annual Report Annual Report 2019
BF-0008589411 2022-05-22 - Annual Report Annual Report 2014

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
0003385220 Active OFS 2020-06-30 2025-06-30 ORIG FIN STMT

Parties

Name PLASKO'S FARM, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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