COATNEY HILL FARM, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
111940 Hay FarmingThis industry comprises establishments primarily engaged in growing hay, alfalfa, clover, and/or mixed hay. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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