Search icon

HIDDEN ACRES FARMS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

112990 All Other Animal Production

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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