WOODLAND FARM, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
111331 Apple OrchardsThis U.S. industry comprises establishments primarily engaged in growing apples. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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