Search icon

FRANKLIN-HOWARD, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRANKLIN-HOWARD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 May 2004
Business ALEI: 0785366
Annual report due: 31 Mar 2026
Business address: 109 CONVERSE ROAD, WOODSTOCK, CT, 06281, United States
Mailing address: 109 CONVERSE ROAD, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: gconver@aol.com

Industry & Business Activity

NAICS

115116 Farm Management Services

This U.S. industry comprises establishments primarily engaged in providing farm management services on a contract or fee basis usually to citrus groves, orchards, or vineyards. These establishments always provide management and may arrange or contract for the partial or the complete operations of the farm establishment(s) they manage. Operational activities may include cultivating, harvesting, and/or other specialized agricultural support activities. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
GLENN H. CONVERSE Officer 109 CONVERSE ROAD, WOODSTOCK, CT, 06281, United States +1 860-923-3343 gconver@aol.com 109 CONVERSE ROAD, WOODSTOCK, CT, 06281, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN H. CONVERSE Agent 109 CONVERSE ROAD, WOODSTOCK, CT, 06281, United States 109 CONVERSE ROAD, WOODSTOCK, CT, 06281, United States +1 860-923-3343 gconver@aol.com 109 CONVERSE ROAD, WOODSTOCK, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962538 2025-04-18 - Annual Report Annual Report -
BF-0012081921 2024-02-13 - Annual Report Annual Report -
BF-0011279541 2023-02-28 - Annual Report Annual Report -
BF-0010289452 2022-03-04 - Annual Report Annual Report 2022
0007200692 2021-03-03 - Annual Report Annual Report 2021
0006771939 2020-02-21 - Annual Report Annual Report 2020
0006394539 2019-02-20 - Annual Report Annual Report 2019
0006155412 2018-04-07 - Annual Report Annual Report 2018
0005811285 2017-04-05 - Annual Report Annual Report 2017
0005548800 2016-04-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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