Search icon

WESTBERRY FARMS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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