Entity Name: | FIBREDUST LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Sep 2001 |
Business ALEI: | 0690448 |
Annual report due: | 31 Mar 2026 |
Business address: | 30 NEW LANE, CROMWELL, CT, 06416, United States |
Mailing address: | 30 NEW LANE, CROMWELL, CT, United States, 06416 |
ZIP code: | 06416 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | ylarson@fiberdust.com |
NAICS
115112 Soil Preparation, Planting, and CultivatingThis U.S. industry comprises establishments primarily engaged in performing a soil preparation activity or crop production service, such as plowing, fertilizing, seed bed preparation, planting, cultivating, and crop protecting services. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIBREDUST LLC 401(K) PLAN | 2023 | 061632893 | 2024-10-09 | FIBREDUST LLC | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-09 |
Name of individual signing | YELENA LARSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GEETHA AHILAN | Agent | 30 NEW LANE, CROMWELL, CT, 06416, United States | 30 NEW LANE, CROMWELL, CT, 06416, United States | +1 860-613-0077 | ylarson@fiberdust.com | 34 LAZY VALLEY RD., GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SAM T. AHILAN | Officer | 30 NEW LANE, CROMWELL, CT, 06416, United States | 34 LAZY VALLEY RD, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012946357 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012143044 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011401614 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0010366433 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
0007092275 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006775722 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006425018 | 2019-03-05 | - | Annual Report | Annual Report | 2019 |
0006214779 | 2018-07-12 | - | Annual Report | Annual Report | 2018 |
0005990805 | 2017-12-27 | - | Annual Report | Annual Report | 2017 |
0005705606 | 2016-11-29 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7110557205 | 2020-04-28 | 0156 | PPP | 30 NEW LANE, CROMWELL, CT, 06416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005270416 | Active | OFS | 2025-02-20 | 2030-02-20 | ORIG FIN STMT | |||||||||||||||||||||||||||||||
|
Name | FD Berries USA LLC |
Role | Debtor |
Name | FIBREDUST LLC |
Role | Debtor |
Name | FARM CREDIT OF CENTRAL FLORIDA, ACA |
Role | Secured Party |
Parties
Name | FIBREDUST LLC |
Role | Debtor |
Name | CHTD Company |
Role | Secured Party |
Name | FD Berries USA LLC |
Role | Debtor |
Name | FIBREDUST REALTY, LLC |
Role | Debtor |
Name | ENROOT PRODUCTS LLC |
Role | Debtor |
Parties
Name | FIBREDUST LLC |
Role | Debtor |
Name | CHTD Company |
Role | Secured Party |
Parties
Name | CHTD Company |
Role | Secured Party |
Name | FIBREDUST LLC |
Role | Debtor |
Parties
Name | FIBREDUST LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | FIBREDUST LLC |
Role | Debtor |
Name | Webster Bank, N.A. |
Role | Secured Party |
Parties
Name | FIBREDUST LLC |
Role | Debtor |
Name | ASSN COMPANY |
Role | Secured Party |
Parties
Name | FIBREDUST LLC |
Role | Debtor |
Name | CHTD COMPANY |
Role | Secured Party |
Parties
Name | FIBREDUST LLC |
Role | Debtor |
Name | CHTD Company |
Role | Secured Party |
Parties
Name | FIBREDUST LLC |
Role | Debtor |
Name | Webster Bank, N.A. |
Role | Secured Party |
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