Search icon

LAVENDER CREEK FARM LLC

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

Company Details

Entity Name: LAVENDER CREEK FARM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jun 2008
Business ALEI: 0939883
Annual report due: 31 Mar 2025
Business address: 223 QUASSAPAUG ROAD, WOODBURY, CT, 06798, United States
Mailing address: 223 QUASSAPAUG ROAD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: junebissonnette@msn.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
June Bissonnette Agent 223 QUASSAPAUG ROAD, WOODBURY, CT, 06798, United States 223 QUASSAPAUG ROAD, WOODBURY, CT, 06798, United States +1 203-233-1543 junebissonnette@msn.com 223 QUASSAPAUG ROAD, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Residence address
JUNE L. BISSONNETTE Officer 223 QUASSAPAUG ROAD, WOODBURY, CT, 06798, United States 223 QUASSAPAUG ROAD, WOODBURY, CT, 06798, United States
HENRY A. BISSONNETTE JR Officer 223 QUASSAPAUG ROAD, WOODBURY, CT, 06798, United States 223 QUASSAPAUG ROAD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305847 2024-02-21 - Annual Report Annual Report -
BF-0011289318 2023-02-02 - Annual Report Annual Report -
BF-0010385581 2022-03-07 - Annual Report Annual Report 2022
0007165685 2021-02-16 - Annual Report Annual Report 2021
0006802751 2020-03-02 - Annual Report Annual Report 2020
0006444834 2019-03-11 - Annual Report Annual Report 2019
0006124800 2018-03-15 - Annual Report Annual Report 2016
0006124791 2018-03-15 - Annual Report Annual Report 2015
0006124808 2018-03-15 - Annual Report Annual Report 2017
0006124819 2018-03-15 - Annual Report Annual Report 2018
See something incorrect or outdated?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