Search icon

CARBERY FIELDS FARM, INC.

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

Company Details

Entity Name: CARBERY FIELDS FARM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2002
Business ALEI: 0703878
Annual report due: 31 Jan 2026
Business address: 25 Southwood Road, Storrs, CT, 06268, United States
Mailing address: 25 Southwood Road, Storrs, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: michael.mcsherry@verizon.net
E-Mail: lizcaron042@gmail.com

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Michael McSherry Officer - - - 169 Homer Street, Newton, MA, 02459-1515, United States
Elizabeth Caron Officer 25 Southwood Road, Storrs, CT, 06268, United States +1 860-208-6151 lizcaron042@gmail.com 859 BEAUMONT HWY., LEBANON, CT, 06249, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Elizabeth Caron Agent 25 Southwood Road, Storrs, CT, 06268, United States 25 Southwood Road, Storrs, CT, 06268, United States +1 860-208-6151 lizcaron042@gmail.com 859 BEAUMONT HWY., LEBANON, CT, 06249, United States

Director

Name Role Business address Phone E-Mail Residence address
Elizabeth Caron Director 25 Southwood Road, Storrs, CT, 06268, United States +1 860-208-6151 lizcaron042@gmail.com 859 BEAUMONT HWY., LEBANON, CT, 06249, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013367525 2025-04-10 - Annual Report Annual Report -
BF-0012222628 2024-01-16 - Annual Report Annual Report -
BF-0011406946 2023-09-26 - Annual Report Annual Report -
BF-0010649314 2022-07-01 - Annual Report Annual Report -
BF-0009962239 2022-06-16 - Annual Report Annual Report -
BF-0009468225 2022-06-02 - Annual Report Annual Report 2020
BF-0009468224 2022-05-02 - Annual Report Annual Report 2019
BF-0009468226 2022-04-15 - Annual Report Annual Report 2018
BF-0009468227 2022-03-17 - Annual Report Annual Report 2017
BF-0009468223 2022-02-28 - Annual Report Annual Report 2016

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
0005282096 Active MUNICIPAL 2025-04-08 2039-05-02 AMENDMENT

Parties

Name CARBERY FIELDS FARM, INC.
Role Debtor
Name TOWN OF LEBANON
Role Secured Party
0005212078 Active MUNICIPAL 2024-05-02 2039-05-02 ORIG FIN STMT

Parties

Name CARBERY FIELDS FARM, INC.
Role Debtor
Name TOWN OF LEBANON
Role Secured Party
0005163893 Active OFS 2023-09-09 2028-09-09 ORIG FIN STMT

Parties

Name CARBERY FIELDS FARM, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
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