Search icon

WINTERBLOOM FARM, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WINTERBLOOM FARM, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2003
Business ALEI: 0749256
Annual report due: 31 Mar 2026
Business address: 401 SNAKE MEADOW HILL ROAD P.O. BOX 276, STERLING, CT, 06377, United States
Mailing address: 195 RIVER RD, PAWCATUCK, CT, United States, 06379
ZIP code: 06377
County: Windham
Place of Formation: CONNECTICUT
E-Mail: obmarty@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTHA OBRIEN Agent 401 Snake Meadow Hill Rd, Sterling, CT, 06377-1713, United States 195 RIVER ROAD, PAWCATUCK, CT, 06379, United States +1 860-823-8747 obmarty@aol.com 195 RIVER ROAD, 195 RIVER ROAD, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Residence address
MARTHA M. O'BRIEN Officer 401 SNAKE MEADOW HILL RD, STERLING, CT, 06377, United States 195 RIVER RD, PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958730 2025-03-13 - Annual Report Annual Report -
BF-0012209730 2024-02-06 - Annual Report Annual Report -
BF-0011271900 2023-02-27 - Annual Report Annual Report -
BF-0010385199 2022-03-03 - Annual Report Annual Report 2022
0007163506 2021-02-16 - Annual Report Annual Report 2021
0006769963 2020-02-21 - Annual Report Annual Report 2020
0006460795 2019-03-13 - Annual Report Annual Report 2019
0006192156 2018-05-30 2018-05-30 Change of Agent Agent Change -
0006191586 2018-05-30 - Annual Report Annual Report 2018
0005854822 2017-06-02 - Annual Report Annual Report 2015

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
0003319715 Active OFS 2019-07-17 2024-07-17 ORIG FIN STMT

Parties

Name DETOTEC NORTH AMERICA, INC.
Role Debtor
Name BankNewport Corporation
Role Secured Party
Name WINTERBLOOM FARM, L.L.C.
Role Debtor
0003319720 Active OFS 2019-07-17 2024-07-17 ORIG FIN STMT

Parties

Name WINTERBLOOM FARM, L.L.C.
Role Debtor
Name DETOTEC NORTH AMERICA, INC.
Role Debtor
Name BankNewport Corporation
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Sterling 401 SNAKE MEADOW HILL RD 06828/014/0011// 101.5 1139 Source Link
Acct Number 00123700
Assessment Value $908,300
Appraisal Value $1,490,000
Land Use Description COMM BLDG
Neighborhood 1000
Land Assessed Value $128,400
Land Appraised Value $375,800

Parties

Name WINTERBLOOM FARM, L.L.C.
Sale Date 2003-05-07
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