Search icon

COATNEY HILL FARM, LLC

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

Company Details

Entity Name: COATNEY HILL FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2002
Business ALEI: 0705541
Annual report due: 31 Mar 2026
Business address: 173 COATNEY HILL ROAD, WOODSTOCK, CT, 06281, United States
Mailing address: 173 COATNEY HILL ROAD, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: blondmom989@yahoo.com

Industry & Business Activity

NAICS

111940 Hay Farming

This industry comprises establishments primarily engaged in growing hay, alfalfa, clover, and/or mixed hay. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANNE SELENE BENNETT Agent 173 Coatney Hill Rd, Woodstock, CT, 06281-2106, United States 220 COUNTY RD, WOODSTOCK, CT, 06281, United States +1 860-928-0825 BLONDMOM989@YAHOO.COM 220 COUNTY RD, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Residence address
PETER F BENNETT Officer 173 COATNEY HILL RD, WOODSTOCK, CT, 06281, United States 140 COATNEY HILL RD, WOODSTOCK, CT, 06281, United States
DONALD R. BENNETT SR. Officer 173 COATNEY HILL ROAD, WOODSTOCK, CT, 06281, United States 220 COUNTY RD, WOODSTOCK, CT, 06281, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MPD.000182 MILK PRODUCER INACTIVE OUT OF BUSINESS - 2020-07-01 2021-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950286 2025-03-10 - Annual Report Annual Report -
BF-0012223000 2024-02-07 - Annual Report Annual Report -
BF-0011408494 2023-02-13 - Annual Report Annual Report -
BF-0010257634 2022-03-03 - Annual Report Annual Report 2022
0007078002 2021-01-26 - Annual Report Annual Report 2021
0006735272 2020-01-27 - Annual Report Annual Report 2020
0006349419 2019-01-30 - Annual Report Annual Report 2019
0006042362 2018-01-29 - Annual Report Annual Report 2018
0005769473 2017-02-16 - Annual Report Annual Report 2017
0005769468 2017-02-16 - 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See something incorrect or outdated?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