Search icon

HALM DECISIONS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HALM DECISIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2007
Business ALEI: 0903757
Annual report due: 31 Mar 2026
Business address: 42 WASCUSSEE LANE, STAMFORD, CT, 06902, United States
Mailing address: 42 WASCUSSEE LANE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pete_halm@yahoo.com

Industry & Business Activity

NAICS

111421 Nursery and Tree Production

This U.S. industry comprises establishments primarily engaged in (1) growing nursery products, nursery stock, shrubbery, bulbs, fruit stock, sod, and so forth, under cover or in open fields and/or (2) growing short rotation woody trees with a growth and harvest cycle of 10 years or less for pulp or tree stock. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PIERRE J. HALM Officer 42 WASCUSSEE LANE, STAMFORD, CT, 06902, United States 42 WASCUSSEE LANE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER B. BENEDICT Agent 84 WEST PARK PLACE, STAMFORD, CT, 06901, United States 84 WEST PARK PLACE, STAMFORD, CT, 06901, United States +1 203-667-6608 PETE_HALM@SBCGLOBAL.NET 33 SACHEM LANE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986224 2025-03-25 - Annual Report Annual Report -
BF-0012353496 2024-01-22 - Annual Report Annual Report -
BF-0011281016 2023-01-23 - Annual Report Annual Report -
BF-0010205010 2022-03-02 - Annual Report Annual Report 2022
0007099459 2021-02-01 - Annual Report Annual Report 2021
0006830321 2020-03-13 - Annual Report Annual Report 2020
0006453273 2019-03-12 - Annual Report Annual Report 2019
0006343868 2019-01-29 - Annual Report Annual Report 2018
0006085659 2018-02-19 - Annual Report Annual Report 2014
0006085657 2018-02-19 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: Company Profile on 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