Search icon

OLD BARN FARM LLC

Company Details

Entity Name: OLD BARN FARM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2005
Business ALEI: 0811569
Annual report due: 31 Mar 2026
NAICS code: 111334 - Berry except Strawberry Farming
Business address: 300 BARTHOLOMEW HILL ROAD 300 BARTHOLOMEW HILL ROAD 300 BARTHOLOMEW HILL ROAD, GOSHEN, CT, 06756, United States
Mailing address: 300 BARTHOLOMEW HILL ROAD, GOSHEN, CT, United States, 06756
ZIP code: 06756
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: carl@oldbarnfarmct.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANN H. ZUCKER Agent Carmody Torrance Sandak & Hennessey LLP, 707 Summer Street, 3rd floor, Stamford, CT, 06901, United States Carmody Torrance Sandak & Hennessey LLP, 1055 Washington Boulevard, 4th Floor, Attn: Ann H. Zucker, Stamford, CT, 06901, United States +1 203-640-6804 Carl@oldbarnfarmct.com 426 Westover Road, Stamford, CT, 06902, United States

Officer

Name Role Business address Residence address
CARL CONTADINI Officer 300 BARTHOLOMEW HILL RD, GOSHEN, CT, 06756, United States WATERBURY HOSPITAL, 64 ROBBINS STREET, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139257 2024-01-02 No data Annual Report Annual Report No data
BF-0011704887 2023-01-27 No data Mass Agent Change � Address Agent Address Change No data
BF-0011164412 2023-01-24 No data Annual Report Annual Report No data
BF-0010239812 2022-01-10 No data Annual Report Annual Report 2022
0007066826 2021-01-19 No data Annual Report Annual Report 2021
0007028294 2020-11-30 No data Annual Report Annual Report 2020
0006306064 2019-01-03 No data Annual Report Annual Report 2019
0006306034 2019-01-03 No data Annual Report Annual Report 2018
0006053593 2018-02-03 No data Annual Report Annual Report 2017
0005752962 2017-01-30 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website