Entity Name: | LITTLE RIVER FARM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Apr 2006 |
Date of dissolution: | 25 Mar 2013 |
Business ALEI: | 0856507 |
Business address: | 96 OLD POST ROAD, SOUTHPORT, CT, 06890 |
ZIP code: | 06890 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | fcharney@summitdevelopment.net |
Name | Role | Business address | Residence address |
---|---|---|---|
JULIA MARX | Agent | 40 NORTH WATER STREET, SOUTH NORWALK, CT, 06854, United States | 22 RAYFIELD RD, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FELIX T. CHARNEY | Officer | 96 OLD POST ROAD, SOUTHPORT, CT, 06890, United States | 85 DIAMOND HILL RD, REDDING, CT, 06875, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004839031 | 2013-03-25 | No data | Dissolution | Certificate of Dissolution | No data |
0004565415 | 2011-05-10 | No data | Annual Report | Annual Report | 2011 |
0004185833 | 2010-06-07 | No data | Annual Report | Annual Report | 2010 |
0003946441 | 2009-05-05 | No data | Annual Report | Annual Report | 2009 |
0003711248 | 2008-05-09 | No data | Annual Report | Annual Report | 2008 |
0003440705 | 2007-04-18 | No data | Annual Report | Annual Report | 2007 |
0003195481 | 2006-04-17 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website