Search icon

TWIN LAKES FARMS, LLC

Company Details

Entity Name: TWIN LAKES FARMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2006
Business ALEI: 0866339
Annual report due: 31 Mar 2025
NAICS code: 112111 - Beef Cattle Ranching and Farming
Business address: 48 TWIN LAKES ROAD, SALISBURY, CT, 06068, United States
Mailing address: 48 TWIN LAKES ROAD, SALISBURY, CT, United States, 06068
ZIP code: 06068
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: m.adam@twinlakefarm.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK J. CAPECELATRO Agent 117 MAIN STREET, CANAAN, CT, 06018, United States 117 MAIN STREET, CANAAN, CT, 06018, United States +1 860-824-7600 M.ADAM@TWINLAKEFARM.NET CONNECTICUT, 196 BELGO ROAD, LAKEVILLE, CT, 06039, United States

Officer

Name Role Business address Residence address
SCOTT L. BOK Officer 48 TWIN LAKES ROAD, SALISBURY, CT, 06068, United States 145 EAST 76TH STREET, NEW YORK, NY, 10021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012102129 2024-02-13 No data Annual Report Annual Report No data
BF-0011412511 2023-02-01 No data Annual Report Annual Report No data
BF-0010350705 2022-03-09 No data Annual Report Annual Report 2022
0007125874 2021-02-04 No data Annual Report Annual Report 2021
0006832857 2020-03-16 2020-03-16 Change of Email Address Business Email Address Change No data
0006787921 2020-02-26 No data Annual Report Annual Report 2020
0006423148 2019-03-05 No data Annual Report Annual Report 2019
0006074211 2018-02-13 No data Annual Report Annual Report 2018
0005883434 2017-07-10 No data Annual Report Annual Report 2017
0005606668 2016-07-21 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website