Search icon

WOODSTOCK HILL PRESERVES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

311421 Fruit and Vegetable Canning

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
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