Search icon

BORDEAUX FARMS, LLC

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

Company Details

Entity Name: BORDEAUX FARMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2002
Business ALEI: 0696064
Annual report due: 31 Mar 2026
Business address: 11 MOUNTAIN VIEW ROAD, SOMERS, CT, 06071, United States
Mailing address: 11 MOUNTAIN VIEW RD., SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: nbedgar@cox.net

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
Nancy Bordeaux Edgar Agent 11 MOUNTAIN VIEW ROAD, SOMERS, CT, 06071, United States 11 MOUNTAIN VIEW ROAD, SOMERS, CT, 06071, United States +1 860-604-0981 nbedgar@cox.net 11 MOUNTAIN VIEW ROAD, SOMERS, CT, 06071, United States

Officer

Name Role Business address Residence address
NANCY BORDEAUX EDGAR Officer 11 MOUNTAIN VIEW ROAD, SOMERS, CT, 06071, United States 11 MOUNTAIN VIEW ROAD, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947082 2025-03-12 - Annual Report Annual Report -
BF-0012141995 2024-03-31 - Annual Report Annual Report -
BF-0011405063 2023-01-27 - Annual Report Annual Report -
BF-0010240684 2022-03-21 - Annual Report Annual Report 2022
0007263034 2021-03-26 - Annual Report Annual Report 2021
0006820144 2020-03-07 - Annual Report Annual Report 2020
0006497778 2019-03-26 - Annual Report Annual Report 2019
0006050529 2018-02-01 - Annual Report Annual Report 2018
0005755506 2017-01-31 - Annual Report Annual Report 2017
0005525243 2016-03-30 - 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See something incorrect or outdated?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