Entity Name: | SNAKE MEADOW FARM, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Apr 2004 |
Business ALEI: | 0768516 |
Business address: | 153 VALLEY VIEW ROAD, STERLING, CT, 06377 |
Mailing address: | P.O. BOX 66, STERLING, CT, 06377 |
ZIP code: | 06377 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH R. VINAGRO | Officer | 153 VALLEY VIEW ROAD, PO BOX 66, STERLING, CT, 06377, United States | 2101 PLAINFIELD PIKE, JOHNSTON, RI, 02919, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010492341 | 2022-03-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007376414 | 2021-06-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | No data |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | No data |
0003381680 | 2007-01-24 | 2007-01-24 | Change of Agent | Agent Change | No data |
0003380648 | 2007-01-24 | No data | Annual Report | Annual Report | 2006 |
0003380646 | 2007-01-24 | No data | Annual Report | Annual Report | 2005 |
0002716783 | 2004-04-13 | No data | Business Formation | Certificate of Incorporation | No data |
0002716787 | 2004-04-13 | 2004-04-13 | First Report | Organization and First Report | No data |
0002652568 | 2003-12-16 | No data | Name Reservation | Reservation of Name | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website