Search icon

RIVERBROOK ORGANIC FARMS, LLC

Company Details

Entity Name: RIVERBROOK ORGANIC FARMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 2007
Business ALEI: 0912983
Annual report due: 31 Mar 2025
NAICS code: 112120 - Dairy Cattle and Milk Production
Business address: 96 ALLYNDALE RD, NORTH CANAAN, CT, 06018, United States
Mailing address: 96 ALLYNDALE ROAD, CANAAN, CT, United States, 06018
ZIP code: 06018
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: riverbrookorganics@yahoo.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75XX8 Obsolete Non-Manufacturer 2014-07-18 2024-03-09 2021-11-04 No data

Contact Information

POC RICHARD SEGALLA
Phone +1 860-824-0241
Address 96 ALLYNDALE RD, CANAAN, CT, 06018 2107, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Residence address
RICHARD M SEGALLA Officer 96 ALLYNDALE RD, NORTH CANAAN, CT, 06018, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MPD.000260 MILK PRODUCER INACTIVE OUT OF BUSINESS 2010-10-14 2022-09-21 2023-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011419164 2024-01-04 No data Annual Report Annual Report No data
BF-0012285083 2024-01-04 No data Annual Report Annual Report No data
BF-0010359015 2022-09-21 No data Annual Report Annual Report 2022
BF-0009793146 2021-07-23 No data Annual Report Annual Report No data
0006964159 2020-08-19 No data Annual Report Annual Report 2020
0006704194 2019-12-27 No data Annual Report Annual Report 2018
0006704198 2019-12-27 No data Annual Report Annual Report 2019
0005921082 2017-09-06 No data Annual Report Annual Report 2008
0005921111 2017-09-06 No data Annual Report Annual Report 2015
0005921092 2017-09-06 No data Annual Report Annual Report 2010

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1563783 Intrastate Non-Hazmat 2015-05-28 10000 2014 6 3 Private(Property)
Legal Name RIVERBROOK ORGANIC FARMS LLC
DBA Name -
Physical Address 96 ALLYNDALE RD, CANAAN, CT, 06018, US
Mailing Address 96 ALLYNDALE RD, CANAAN, CT, 06018, US
Phone (860) 824-0241
Fax (860) 824-5705
E-mail MOCOW@EARTHLINK.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website