Search icon

POTIC FALLS AGROFORESTRY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of POTIC FALLS AGROFORESTRY, LLC, NEW YORK 3980189 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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