Search icon

WOODLAND FARM, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: WOODLAND FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2006
Business ALEI: 0860792
Annual report due: 31 Mar 2025
Business address: 615 WOODLAND STREET, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 715 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: woodlandfarm@cox.net

Industry & Business Activity

NAICS

111331 Apple Orchards

This U.S. industry comprises establishments primarily engaged in growing apples. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER J. TEVERIS Agent 615 WOODLAND STREET, SOUTH GLASTONBURY, CT, 06073, United States 715 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073, United States +1 860-430-9942 woodlandfarm@cox.net 715 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER J. TEVERIS Officer 615 WOODLAND STREET, SOUTH GLASTONBURY, CT, 06073, United States +1 860-430-9942 woodlandfarm@cox.net 715 COUNTRY CLUB ROAD, SOUTH GLASTONBURY, CT, 06073, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
AJC.0000100 APPLE JUICE & CIDER MANUFACTURER ACTIVE CURRENT - 2024-07-01 2025-06-30
FVG.000287 FRUIT AND VEGETABLE GROWER ACTIVE CURRENT 2024-03-12 2024-03-12 2024-12-31
DEV.0011132 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2012-08-31 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012102847 2024-02-01 - Annual Report Annual Report -
BF-0011412456 2023-02-28 - Annual Report Annual Report -
BF-0010527184 2022-05-13 - Annual Report Annual Report -
BF-0009791545 2022-03-02 - Annual Report Annual Report -
0006817071 2020-03-05 - Annual Report Annual Report 2020
0006412771 2019-02-26 - Annual Report Annual Report 2019
0006085820 2018-02-19 - Annual Report Annual Report 2018
0005840221 2017-05-09 - Annual Report Annual Report 2017
0005576757 2016-05-28 - Annual Report Annual Report 2015
0005576758 2016-05-28 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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