Search icon

DEERCREST FARM, LLC

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

Company Details

Entity Name: DEERCREST FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 2003
Business ALEI: 0736250
Annual report due: 31 Mar 2026
Business address: 3499 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States
Mailing address: 3499 HEBRON AVENUE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jjbronzi@cox.net

Industry & Business Activity

NAICS

111331 Apple Orchards

This U.S. industry comprises establishments primarily engaged in growing apples. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
HUTCHINSON BRONZI Officer C/O DEERCREST FARM, LLC, 3499 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States +1 860-637-7261 jjbronzi@cox.net 3489 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States
JONATHAN H. BRONZI Officer 3499 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States - - 3738 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HUTCHINSON BRONZI Agent C/O DEERCREST FARM, LLC, 3499 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States C/O DEERCREST FARM, LLC, 3499 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States +1 860-637-7261 jjbronzi@cox.net 3489 HEBRON AVENUE, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.001595 RETAIL DAIRY STORE INACTIVE EXPIRED - 2011-08-23 2012-06-30
FVG.000298 FRUIT AND VEGETABLE GROWER ACTIVE CURRENT 2024-03-21 2024-03-21 2024-12-31
DEV.0011075 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2012-07-25 2024-08-01 2025-07-31
AJC.0000808 APPLE JUICE & CIDER MANUFACTURER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-11-30 2018-07-01 2019-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954966 2025-03-05 - Annual Report Annual Report -
BF-0012334944 2024-03-11 - Annual Report Annual Report -
BF-0011270815 2023-01-20 - Annual Report Annual Report -
BF-0010263123 2022-03-05 - Annual Report Annual Report 2022
0007310944 2021-04-28 - Annual Report Annual Report 2018
0007310950 2021-04-28 - Annual Report Annual Report 2021
0007310948 2021-04-28 - Annual Report Annual Report 2020
0007310946 2021-04-28 - Annual Report Annual Report 2019
0007310942 2021-04-28 - Annual Report Annual Report 2017
0005465700 2016-01-16 - Annual Report Annual Report 2015
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