POTIC FALLS AGROFORESTRY, LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | POTIC FALLS AGROFORESTRY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Jun 2010 |
Business ALEI: | 1007835 |
Annual report due: | 31 Mar 2025 |
Business address: | 324 Rudolph Weir Jr Rd, Earlton, NY, 12058-4604, United States |
Mailing address: | 324 Rudolph Weir Jr Rd, Earlton, NY, United States, 12058-4604 |
Place of Formation: | CONNECTICUT |
E-Mail: | heather@ctlegalgroup.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POTIC FALLS AGROFORESTRY, LLC, NEW YORK | 3980189 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Heather Brown Olsen | Agent | 324 Rudolph Weir Jr Rd, Earlton, NY, 12058-4604, United States | 138 Forest Street, B, New Canaan, CT, 06840, United States | +1 203-856-3218 | heather@ctlegalgroup.com | 138 Forest Street, B, New Canaan, CT, 06840, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Heather Brown Olsen | Officer | 23 Old King's Highway S. First Floor (rear), Darien, CT, 06820, United States | +1 203-856-3218 | heather@ctlegalgroup.com | 138 Forest Street, B, New Canaan, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012152860 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0010739451 | 2023-01-07 | - | Annual Report | Annual Report | - |
BF-0009885469 | 2023-01-07 | - | Annual Report | Annual Report | - |
BF-0011181679 | 2023-01-07 | - | Annual Report | Annual Report | - |
BF-0009219374 | 2022-12-27 | - | Annual Report | Annual Report | 2020 |
0006419499 | 2019-03-01 | - | Annual Report | Annual Report | 2019 |
0006003658 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
0006003581 | 2018-01-12 | - | Annual Report | Annual Report | 2017 |
0006003564 | 2018-01-12 | 2018-01-12 | Interim Notice | Interim Notice | - |
0006003578 | 2018-01-12 | - | Annual Report | Annual Report | 2016 |
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