Entity Name: | NEW ENGLAND GREENS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Dec 2004 |
Business ALEI: | 0805138 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 Research Dr, Shelton, CT, 06484-6228, United States |
Mailing address: | 6 Research Dr, 240, Shelton, CT, United States, 06484-6228 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jsantiago@vibranthealth.com |
NAICS
311999 All Other Miscellaneous Food ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing food (except animal food; grain and oilseed milling; sugar and confectionery products; preserved fruits, vegetables, and specialties; dairy products; meat products; seafood products; bakeries and tortillas; snack foods; coffee and tea; flavoring syrups and concentrates; seasonings and dressings; and perishable prepared food). Included in this industry are establishments primarily engaged in mixing purchased dried and/or dehydrated ingredients including those mixing purchased dried and/or dehydrated ingredients for soup mixes and bouillon. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW ENGLAND GREENS, LLC, NEW YORK | 5624738 | NEW YORK |
Headquarter of | NEW ENGLAND GREENS, LLC, FLORIDA | M19000009113 | FLORIDA |
Headquarter of | NEW ENGLAND GREENS, LLC, KENTUCKY | 1145117 | KENTUCKY |
Headquarter of | NEW ENGLAND GREENS, LLC, COLORADO | 20191744732 | COLORADO |
Headquarter of | NEW ENGLAND GREENS, LLC, ILLINOIS | LLC_08117861 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIBRANT HEALTH 401(K) PLAN | 2023 | 202060312 | 2024-10-14 | NEW ENGLAND GREENS, LLC | 48 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||
VIBRANT HEALTH 401(K) PLAN | 2022 | 202060312 | 2023-10-13 | NEW ENGLAND GREENS, LLC | 55 | |||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-13 |
Name of individual signing | JEFF SANTIAGO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 2039228000 |
Plan sponsor’s DBA name | VIBRANT HEALTH |
Plan sponsor’s address | 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484 |
Signature of
Role | Plan administrator |
Date | 2022-10-12 |
Name of individual signing | PAIGE PARKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 8608244040 |
Plan sponsor’s DBA name | VIBRANT HEALTH |
Plan sponsor’s address | 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484 |
Signature of
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | PAIGE PARKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 8608244040 |
Plan sponsor’s DBA name | VIBRANT HEALTH |
Plan sponsor’s address | 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484 |
Signature of
Role | Plan administrator |
Date | 2020-09-30 |
Name of individual signing | PAIGE PARKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-09-29 |
Name of individual signing | PAIGE PARKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 8608244040 |
Plan sponsor’s DBA name | VIBRANT HEALTH |
Plan sponsor’s address | 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484 |
Signature of
Role | Plan administrator |
Date | 2019-10-16 |
Name of individual signing | PAIGE PARKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 8608244040 |
Plan sponsor’s DBA name | VIBRANT HEALTH |
Plan sponsor’s address | 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | PAIGE PARKER |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 8608244040 |
Plan sponsor’s DBA name | VIBRANT HEALTH |
Plan sponsor’s address | 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484 |
Signature of
Role | Plan administrator |
Date | 2017-09-21 |
Name of individual signing | PAIGE PARKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-09-21 |
Name of individual signing | PAIGE PARKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 8608244040 |
Plan sponsor’s DBA name | VIBRANT HEALTH |
Plan sponsor’s address | 1 WATERVIEW DRIVE, SUITE 103, SHELTON, CT, 06484 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | PAIGE PARKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 8608244040 |
Plan sponsor’s DBA name | VIBRANT HEALTH |
Plan sponsor’s address | 99 RAILROAD STREET, CANAAN, CT, 06018 |
Signature of
Role | Plan administrator |
Date | 2016-07-19 |
Name of individual signing | PAIGE PARKER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Paige Johnson-Parker | Officer | 1 WATERVIEW DRIVE SUITE 103 SUITE 103, SHELTON, CT, 06484, United States | - |
Theodore Parker | Officer | 1 WATERVIEW DRIVE SUITE 103 SUITE 103, SHELTON, CT, 06484, United States | 99 Neptune Dr, Groton, CT, 06340-5421, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012967588 | 2025-02-18 | - | Annual Report | Annual Report | - |
BF-0013275674 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012767836 | 2024-09-16 | 2024-09-16 | Amendment | Certificate of Amendment | - |
BF-0012138455 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0011164490 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0011005633 | 2022-09-14 | 2022-09-14 | Interim Notice | Interim Notice | - |
BF-0010300811 | 2022-01-17 | - | Annual Report | Annual Report | 2022 |
0007280433 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0007030186 | 2020-12-02 | - | Annual Report | Annual Report | 2020 |
0006690527 | 2019-12-03 | 2019-12-03 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1992417202 | 2020-04-15 | 0156 | PPP | 1 Waterview Dr Suite 103, SHELTON, CT, 06484-4368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005264039 | Active | OFS | 2025-01-22 | 2029-07-30 | AMENDMENT | |||||||||||||
|
Name | NEW ENGLAND GREENS, LLC |
Role | Debtor |
Name | OUIBY INC. |
Role | Secured Party |
Parties
Name | NEW ENGLAND GREENS, LLC |
Role | Debtor |
Name | OUIBY INC. |
Role | Secured Party |
Parties
Name | NEW ENGLAND GREENS, LLC |
Role | Debtor |
Name | OUIBY INC. |
Role | Secured Party |
Parties
Name | NEW ENGLAND GREENS, LLC |
Role | Debtor |
Name | OUIBY INC. |
Role | Secured Party |
Parties
Name | NEW ENGLAND GREENS, LLC |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
Parties
Name | NEW ENGLAND GREENS, LLC |
Role | Debtor |
Name | M&T Bank |
Role | Secured Party |
Parties
Name | NEW ENGLAND GREENS, LLC |
Role | Debtor |
Name | OUIBY INC. |
Role | Secured Party |
Parties
Name | NEW ENGLAND GREENS, LLC |
Role | Debtor |
Name | M&T Bank |
Role | Secured Party |
Parties
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
Name | NEW ENGLAND GREENS, LLC |
Role | Debtor |
Parties
Name | NEW ENGLAND GREENS, LLC |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1101182 | Trademark | 2011-07-27 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW ENGLAND GREENS, LLC |
Role | Plaintiff |
Name | RESERVEAGE ORGANICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2014-05-27 |
Termination Date | 2015-01-29 |
Section | 1114 |
Status | Terminated |
Parties
Name | NEW ENGLAND GREENS, LLC |
Role | Plaintiff |
Name | VIBRANT HEALTH SOLUTIONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2024-09-30 |
Termination Date | 1900-01-01 |
Section | 7403 |
Status | Pending |
Parties
Name | USA |
Role | Plaintiff |
Name | NEW ENGLAND GREENS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2024-11-22 |
Termination Date | 1900-01-01 |
Section | 2000 |
Sub Section | E |
Status | Pending |
Parties
Name | DECKER-BALSAMO |
Role | Plaintiff |
Name | NEW ENGLAND GREENS, LLC |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_24-cv-01562 | Judicial Publications | 26:7403 Suit to Enforce Federal Tax Lien | Tax Suits | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Paige Johnson |
Role | Defendant |
Name | NEW ENGLAND GREENS, LLC |
Role | Defendant |
Name | Paige Parker |
Role | Defendant |
Name | Theodore Parker |
Role | Defendant |
Name | Vibrant Health |
Role | Defendant |
Name | USA |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_24-cv-01562-0 |
Date | 2025-02-06 |
Notes | ORDER REGARDING DEPOSIT OF FUNDS. Defendant New England Greens, LLC has submitted a payment in the amount of $9,000.00 to the court. The court respectfully instructs the Clerk of Court to deposit these funds into an interest-bearing account consist with the instructions in the attached order, and to deduct the Court Registry Investment System ("CRIS") fee. See D. Conn. L. Civ. R. 67. It is so ordered. Signed by Judge Omar A. Williams on 02/06/2025.(Sullivan, M) |
View | View File |
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