Search icon

LITCHFIELD COMPANY, LLC

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

Company Details

Entity Name: LITCHFIELD COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 2008
Business ALEI: 0948832
Annual report due: 31 Mar 2026
Business address: 762 WHEELERS FARM ROAD, MILFORD, CT, 06461, United States
Mailing address: 762 WHEELERS FARM ROAD, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: beardconc@yahoo.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail
D. ROBERT MORRIS ESQ. Agent 850 Main Street, 8TH FLOOR, Bridgeport, CT, 06601, United States C/O PULLMAN & COMLEY, LLC, 850 MAIN STREET, 8TH FLOOR, BRIDGEPORT, CT, 06601, United States +1 203-258-7734 rmorris@pullcom.com

Officer

Name Role Business address Residence address
JAMES R. BEARD Officer 762 WHEELERS FARM ROAD, MILFORD, CT, 06461, United States 762 Wheelers Farms Rd, Milford, CT, 06461-1643, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994800 2025-03-27 - Annual Report Annual Report -
BF-0012202254 2024-02-19 - Annual Report Annual Report -
BF-0011292188 2023-02-20 - Annual Report Annual Report -
BF-0010269046 2022-03-14 - Annual Report Annual Report 2022
0007162815 2021-02-16 - Annual Report Annual Report 2021
0007086426 2021-01-29 2021-01-29 Change of Email Address Business Email Address Change -
0006830214 2020-03-13 - Annual Report Annual Report 2020
0006405885 2019-02-25 - Annual Report Annual Report 2019
0006082307 2018-02-16 - Annual Report Annual Report 2018
0005932870 2017-09-22 - Annual Report Annual Report 2017
See something incorrect or outdated?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