Search icon

HARRIS HILL FARM, LLC

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

Company Details

Entity Name: HARRIS HILL FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 2008
Business ALEI: 0945229
Annual report due: 31 Mar 2026
Business address: 106 RIDGE ROAD, NEW MILFORD, CT, 06776, United States
Mailing address: 106 RIDGE ROAD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: janetsharris@gmail.com

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TEF7 Active Non-Manufacturer 2012-11-29 2024-03-08 - -

Contact Information

POC JANET S. HARRIS
Phone +1 860-355-0000
Address 106 RIDGE RD, NEW MILFORD, CT, 06776 3131, 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 Business address Mailing address Phone E-Mail Residence address
JANET S. HARRIS Agent 106 RIDGE ROAD, NEW MILFORD, CT, 06776, United States 106 RIDGE ROAD, NEW MILFORD, CT, 06776, United States +1 203-417-2370 janetsharris@gmail.com 106 RIDGE ROAD, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN H. BAILEY Officer 106 Ridge Road, NEW MILFORD, CT, 06776, United States - - Chestnut Land Road, PO Box 1641, NEW MILFORD, CT, 06776, United States
JANET S. HARRIS Officer 106 RIDGE ROAD, NEW MILFORD, CT, 06776, United States +1 203-417-2370 janetsharris@gmail.com 106 RIDGE ROAD, NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FVG.000170 FRUIT AND VEGETABLE GROWER ACTIVE IN RENEWAL CURRENT 2022-04-22 2025-01-01 2025-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994140 2025-01-26 - Annual Report Annual Report -
BF-0012307746 2024-01-06 - Annual Report Annual Report -
BF-0011288366 2023-01-12 - Annual Report Annual Report -
BF-0010269043 2022-01-23 - Annual Report Annual Report 2022
0007074288 2021-01-20 - Annual Report Annual Report 2021
0006973876 2020-09-07 2020-09-07 Interim Notice Interim Notice -
0006754316 2020-02-12 - Annual Report Annual Report 2020
0006369353 2019-02-07 - Annual Report Annual Report 2019
0006050456 2018-02-01 - Annual Report Annual Report 2018
0005884641 2017-07-10 - Annual Report Annual Report 2017

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
New Milford 117 RIDGE RD 44//40/1/ 4.35 105928 Source Link
Acct Number 012533
Assessment Value $3,380
Appraisal Value $114,000
Land Use Description Tillable C
Zone R60
Neighborhood R110

Parties

Name HARRIS HOLDINGS, LLC
Sale Date 2013-03-21
Name HARRIS JANET S + GEORGE O +
Sale Date 2013-03-21
Name HARRIS HILL FARM, LLC
Sale Date 2009-06-16
Name HARRIS GEORGE G + GEORGE O
Sale Date 2008-04-02
Name HARRIS GEORGE G + VIVIAN W + GEORGE O
Sale Date 1998-11-20
New Milford 6 RED HAWK LN 44//40/5/ 2.02 105924 Source Link
Acct Number 014924
Assessment Value $1,570
Appraisal Value $93,030
Land Use Description Tillable C
Zone R60
Neighborhood R110

Parties

Name HARRIS HOLDINGS, LLC
Sale Date 2013-03-21
Name HARRIS JANET S + GEORGE O +
Sale Date 2013-03-21
Name HARRIS HILL FARM, LLC
Sale Date 2009-06-16
Name HARRIS GEORGE G + GEORGE O
Sale Date 2008-04-02
Name HARRIS GEORGE G + VIVIAN W + GEORGE O
Sale Date 1998-11-20
New Milford 4 FALCON LN 44//85/8/ 2.05 106169 Source Link
Acct Number 015005
Assessment Value $560
Appraisal Value $93,300
Land Use Description Woodland
Zone R80
Neighborhood R110

Parties

Name HARRIS HOLDINGS, LLC
Sale Date 2013-03-21
Name HARRIS JANET S + GEORGE O +
Sale Date 2013-03-21
Name HARRIS HILL FARM, LLC
Sale Date 2009-06-16
Name HARRIS GEORGE G + JANET S
Sale Date 2008-01-27
New Milford RIDGE RD 44//40/OS/ 3.6 105919 Source Link
Acct Number 014929
Assessment Value $100
Appraisal Value $107,250
Land Use Description Swamp/Ledge
Zone R60
Neighborhood R110

Parties

Name HARRIS HOLDINGS, LLC
Sale Date 2013-03-21
Name HARRIS JANET S + GEORGE O +
Sale Date 2013-03-21
Name HARRIS HILL FARM, LLC
Sale Date 2009-06-16
Name HARRIS GEORGE G + GEORGE O
Sale Date 2008-04-02
Name HARRIS GEORGE G + VIVIAN W + GEORGE O
Sale Date 1998-11-20
New Milford 122 RIDGE RD 44//45// 79.95 8114 Source Link
Acct Number 004132
Assessment Value $339,120
Appraisal Value $1,025,340
Land Use Description Single Family
Zone R60
Neighborhood R110

Parties

Name HARRIS HILL FARM, LLC
Sale Date 2009-06-16
Name HARRIS GEORGE G + BAILEY SUSAN H
Sale Date 2008-04-02
Name HARRIS GEORGE G + VIVIAN W +
Sale Date 1999-12-23
Name HARRIS GEORGE G + VIVIAN W +
Sale Date 1998-11-20
New Milford 6 FALCON LN 44//85/10/ 2.7 106156 Source Link
Acct Number 015007
Assessment Value $730
Appraisal Value $78,190
Land Use Description Woodland
Zone R80
Neighborhood R110

Parties

Name HARRIS HOLDINGS, LLC
Sale Date 2013-03-21
Name HARRIS JANET S + GEORGE O +
Sale Date 2013-03-21
Name HARRIS HILL FARM, LLC
Sale Date 2009-06-16
Name HARRIS GEORGE G + JANET S
Sale Date 2008-01-27
New Milford 100 RIDGE RD 44//85/2/ 1.41 106149 Source Link
Acct Number 014999
Assessment Value $890
Appraisal Value $83,350
Land Use Description Tillable C
Zone R80
Neighborhood R110

Parties

Name HARRIS HOLDINGS, LLC
Sale Date 2013-03-21
Name HARRIS JANET S + GEORGE O +
Sale Date 2013-03-21
Name HARRIS HILL FARM, LLC
Sale Date 2009-06-16
Name HARRIS GEORGE G + JANET S
Sale Date 2008-04-02
New Milford 3 RED HAWK LN 44//40/3/ 1.98 105926 Source Link
Acct Number 014922
Assessment Value $1,540
Appraisal Value $93,550
Land Use Description Tillable C
Zone R60
Neighborhood R110

Parties

Name HARRIS HOLDINGS, LLC
Sale Date 2013-03-21
Name HARRIS JANET S + GEORGE O +
Sale Date 2013-03-21
Name HARRIS HILL FARM, LLC
Sale Date 2009-06-16
Name HARRIS GEORGE G + GEORGE O
Sale Date 2008-04-02
Name HARRIS GEORGE G + VIVIAN W + GEORGE O
Sale Date 1998-11-20
New Milford 22 HARTWELL RD 44//85/11/ 1.92 106170 Source Link
Acct Number 015008
Assessment Value $780
Appraisal Value $92,130
Land Use Description Pasture
Zone R80
Neighborhood R110

Parties

Name HARRIS HOLDINGS, LLC
Sale Date 2013-03-21
Name HARRIS JANET S + GEORGE O +
Sale Date 2013-03-21
Name HARRIS HILL FARM, LLC
Sale Date 2009-06-16
Name HARRIS GEORGE G + JANET S
Sale Date 2008-01-27
New Milford 6 HARTWELL RD 44//85/16/ 2.02 106174 Source Link
Acct Number 015013
Assessment Value $1,060
Appraisal Value $93,030
Land Use Description Tillable C
Zone R80
Neighborhood R110

Parties

Name HARRIS HOLDINGS, LLC
Sale Date 2013-03-21
Name HARRIS JANET S + GEORGE O +
Sale Date 2013-03-21
Name HARRIS HILL FARM, LLC
Sale Date 2009-06-16
Name HARRIS GEORGE G + JANET S
Sale Date 2008-01-27
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