Search icon

FRESHWATER FARM LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRESHWATER FARM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 2008
Business ALEI: 0945250
Annual report due: 31 Mar 2026
Business address: 8 BERTHIAUME PASSWAY, MORRIS, CT, 06763, United States
Mailing address: 8 BERTHIAUME PASSWAY, MORRIS, CT, United States, 06763
ZIP code: 06763
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: freshwaterfarm@optonline.net

Industry & Business Activity

NAICS

111219 Other Vegetable (except Potato) and Melon Farming

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) growing melons and/or vegetables (except potatoes; dry peas; dry beans; field, silage, or seed corn; and sugar beets); (2) producing vegetable and/or melon seeds; and (3) growing vegetable and/or melon bedding plants. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A KERN Agent 8 BERTHIAUME PASSWAY, MORRIS, CT, 06763, United States 8 BERTHIAUME PASSWAY, MORRIS, CT, 06763, United States +1 860-605-4499 FRESHWATERFARM@OPTONLINE.NET 8 BERTHIAUME PASSWAY, MORRIS, CT, 06763, United States

Officer

Name Role Business address Residence address
JOHN A. KERN Officer 8 BERTHIAUME PASSWAY, MORRIS, CT, 06763, United States 8 BERTHIAUME PASSWAY, MORRIS, CT, 06763, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FVG.000317 FRUIT AND VEGETABLE GROWER ACTIVE CURRENT 2024-09-17 2024-09-17 2024-12-31
FMNP.00040 FARMERS MARKET NUTRITION PROGRAM ACTIVE ACTIVE 2024-09-16 2024-09-16 2025-12-31
FVG.000096 FRUIT AND VEGETABLE GROWER INACTIVE EXPIRED 2021-05-03 2021-05-03 2021-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994146 2025-03-31 - Annual Report Annual Report -
BF-0012308124 2024-03-11 - Annual Report Annual Report -
BF-0011288372 2023-02-20 - Annual Report Annual Report -
BF-0010302409 2022-03-14 - Annual Report Annual Report 2022
0007261857 2021-03-26 - Annual Report Annual Report 2021
0006880112 2020-04-09 - Annual Report Annual Report 2020
0006518044 2019-04-02 - Annual Report Annual Report 2019
0006055770 2018-02-05 - Annual Report Annual Report 2018
0005906231 2017-08-08 - Annual Report Annual Report 2017
0005632914 2016-08-18 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000651139 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2011-03-14 2012-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient FRESHWATER FARM LLC
Recipient Name Raw FRESHWATER FARM LLC
Recipient UEI RRZBFEL6FY39
Recipient DUNS 833166395
Recipient Address JOHN KERN SOLE MBR, 8 BERTHIAUME PASSWAY, MORRIS, LITCHFIELD, CONNECTICUT, 06763-1622, UNITED STATES
Obligated Amount 10782.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000574796 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-06-11 2014-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient FRESHWATER FARM LLC
Recipient Name Raw FRESHWATER FARM LLC
Recipient UEI RRZBFEL6FY39
Recipient DUNS 833166395
Recipient Address JOHN KERN SOLE MBR, 8 BERTHIAUME PASSWAY, MORRIS, LITCHFIELD, CONNECTICUT, 06763-1622, UNITED STATES
Obligated Amount 249.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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