Entity Name: | WESTBERRY FARMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Sep 2003 |
Business ALEI: | 0759763 |
Annual report due: | 31 Mar 2026 |
Business address: | 42 CARTER ROAD, PLYMOUTH, CT, 06782, United States |
Mailing address: | 42 CARTER ROAD, PLYMOUTH, CT, United States, 06782 |
ZIP code: | 06782 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | acam606658@aol.com |
NAICS
111998 All Other Miscellaneous Crop FarmingThis U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Mark D. Malley | Agent | 30 Main Street, Thomaston, CT, 06787, United States | 30 Main Street, Thomaston, CT, 06787, United States | +1 860-283-3147 | mmalley@seabourneandmalley.com | 30 Main Street, Thomaston, CT, 06787, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID N PERUGINI | Officer | 42 CARTER ROAD, PLYMOUTH, CT, 06782, United States | 42 CARTER ROAD, PLYMOUTH, CT, 06782, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012960307 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012082788 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011275542 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011789659 | 2023-05-03 | 2023-05-03 | Change of Agent | Agent Change | - |
BF-0010536261 | 2022-07-08 | - | Annual Report | Annual Report | - |
BF-0009770936 | 2022-01-29 | - | Annual Report | Annual Report | - |
0006732302 | 2020-01-25 | - | Annual Report | Annual Report | 2020 |
0006328218 | 2019-01-19 | - | Annual Report | Annual Report | 2019 |
0006072098 | 2018-02-12 | - | Annual Report | Annual Report | 2018 |
0006025034 | 2018-01-22 | - | Annual Report | Annual Report | 2017 |
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