Search icon

MORGAN ROAD FARM LLC

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

Company Details

Entity Name: MORGAN ROAD FARM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2007
Business ALEI: 0906524
Annual report due: 31 Mar 2026
Business address: 7 RIVERSIDE AVENUE, OLD SAYBROOK, CT, 06475, United States
Mailing address: 7 RIVERSIDE AVENUE, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: michele.spence@marcumllp.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SUSAN E. PETIT Officer 7 RIVERSIDE AVENUE, OLD SAYBROOK, CT, 06475, United States 7 RIVERSIDE AVENUE, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michele Spence Agent 7 RIVERSIDE AVENUE, OLD SAYBROOK, CT, 06475, United States 7 RIVERSIDE AVENUE, OLD SAYBROOK, CT, 06475, United States +1 203-530-3895 michele.spence@marcumllp.com 7 RIVERSIDE AVENUE, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986726 2025-03-08 - Annual Report Annual Report -
BF-0012308176 2024-02-05 - Annual Report Annual Report -
BF-0011282350 2023-01-23 - Annual Report Annual Report -
BF-0010406433 2022-03-02 - Annual Report Annual Report 2022
0007066429 2021-01-15 - Annual Report Annual Report 2021
0006991686 2020-09-25 - Annual Report Annual Report 2020
0006601198 2019-07-18 - Annual Report Annual Report 2019
0006061994 2018-02-08 - Annual Report Annual Report 2018
0005938423 2017-09-29 - Annual Report Annual Report 2017
0005615617 2016-07-28 - Change of Business Address Business Address Change -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Salem 122 MORGAN RD 07//023/A00/ 127 1760 Source Link
Acct Number 1951
Assessment Value $105,470
Appraisal Value $434,600
Land Use Description Forest Mdl-00
Zone RUA
Neighborhood 1100
Land Assessed Value $105,470
Land Appraised Value $434,600

Parties

Name MORGAN ROAD FARM LLC
Sale Date 2023-03-15
Sale Price $530,000
Name ROBINSON CATHERINE F
Sale Date 2001-06-14
Name ROBINSON CHARLES
Sale Date 1995-04-04
Salem 120 MORGAN RD 07//023/000/ 94.84 960 Source Link
Acct Number 1006
Assessment Value $638,500
Appraisal Value $1,239,300
Land Use Description Single Family
Zone RUA
Neighborhood 1100
Land Assessed Value $112,900
Land Appraised Value $488,700

Parties

Name DUGAS DORTHY B & ROBINSON FRANCIS D
Sale Date 1995-04-17
Name ROBINSON MAGUERITE EST OF
Sale Date 1949-03-02
Name MORGAN ROAD FARM LLC
Sale Date 2007-07-31
Sale Price $1,175,000
Name COUGHLIN NIALL J & DONNA W
Sale Date 1999-08-30
Sale Price $525,000
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