Entity Name: | WOODSTOCK HILL PRESERVES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Aug 2003 |
Date of dissolution: | 08 Apr 2022 |
Business ALEI: | 0757381 |
Annual report due: | 31 Mar 2025 |
Business address: | 21 ANN STREET A42, NORWALK, CT, 06854, United States |
Mailing address: | 21 ANN STREET A42, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jamboree@estonyevents.com |
NAICS
311421 Fruit and Vegetable CanningThis U.S. industry comprises establishments primarily engaged in manufacturing canned, pickled, and brined fruits and vegetables. Examples of products made in these establishments are canned juices; canned jams and jellies; canned tomato-based sauces, such as catsup, salsa, chili sauce, spaghetti sauce, barbeque sauce, and tomato paste; and pickles, relishes, and sauerkraut. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MAUREEN ESTONY | Agent | 21 ANN STREET A42, NORWALK, CT, 06854, United States | 21 ANN STREET A42, NORWALK, CT, 06854, United States | +1 203-870-5801 | jamboree@estonyevents.com | 21 ANN STREET A42, NORWALK, CT, 06854, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MAUREEN ESTONY | Officer | 21 ANN STREET A42, NORWALK, CT, 06854, United States | +1 203-870-5801 | jamboree@estonyevents.com | 21 ANN STREET A42, NORWALK, CT, 06854, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0010486 | BAKERY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2019-07-01 | 2020-06-30 |
FME.0000619 | FOOD MANUFACTURING ESTABLISHMENT | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2018-05-23 | 2019-07-01 | 2020-06-30 |
FME.0000319 | FOOD MANUFACTURING ESTABLISHMENT | INACTIVE | OUT OF BUSINESS | 2015-11-17 | 2019-05-21 | 2020-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012566614 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011716678 | 2023-02-28 | 2023-02-28 | Reinstatement | Certificate of Reinstatement | - |
BF-0010546794 | 2022-04-08 | 2022-04-08 | Dissolution | Certificate of Dissolution | - |
0006886456 | 2020-04-17 | 2020-04-17 | Change of Business Address | Business Address Change | - |
0006886479 | 2020-04-17 | - | Annual Report | Annual Report | 2020 |
0006393155 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006311154 | 2019-01-07 | - | Annual Report | Annual Report | 2018 |
0006194138 | 2018-06-04 | - | Annual Report | Annual Report | 2017 |
0005633699 | 2016-08-19 | - | Annual Report | Annual Report | 2016 |
0005519768 | 2016-03-22 | - | Annual Report | Annual Report | 2015 |
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