Entity Name: | HIDDEN ACRES FARMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Oct 2007 |
Business ALEI: | 0915175 |
Annual report due: | 31 Mar 2026 |
Business address: | 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States |
Mailing address: | P.O. BOX 1879, NAUGATUCK, CT, United States, 06770 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | HTSCONST@GMAIL.COM |
NAICS
112990 All Other Animal ProductionThis industry comprises establishments primarily engaged in (1) raising animals (except cattle, hogs and pigs, poultry, sheep and goats, aquaculture, apiculture, horses and other equines; and fur-bearing animals including rabbits) or (2) raising a combination of animals, with no one animal or family of animals accounting for one-half of the establishment's agricultural production (i.e., value of animals for market). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
THERON SIMONS | Officer | 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States | +1 203-509-1288 | HTSCONST@GMAIL.COM | 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States |
MARY SIMONS | Officer | 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States | - | - | 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THERON SIMONS | Agent | 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States | 45 Gabriel Drive, Naugatuck, CT, 06770, United States | +1 203-509-1288 | HTSCONST@GMAIL.COM | 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012984641 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012567431 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011752624 | 2023-03-27 | 2023-03-27 | Reinstatement | Certificate of Reinstatement | - |
BF-0011716582 | 2023-02-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009474663 | 2022-12-23 | - | Annual Report | Annual Report | 2015 |
BF-0009474664 | 2022-12-23 | - | Annual Report | Annual Report | 2016 |
BF-0011309539 | 2022-11-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005181068 | 2014-09-12 | - | Annual Report | Annual Report | 2014 |
0004950014 | 2013-09-25 | - | Annual Report | Annual Report | 2013 |
0004765065 | 2012-12-17 | - | Annual Report | Annual Report | 2012 |
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