Entity Name: | CROWLEY FARM PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Aug 2010 |
Business ALEI: | 1013282 |
Annual report due: | 31 Mar 2025 |
Business address: | 26 FARMHOLME ROAD, PAWCATUCK, CT, 06379, United States |
Mailing address: | 26 FARMHOLME ROAD, PAWCATUCK, CT, United States, 06379 |
ZIP code: | 06379 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | pidge1040@yahoo.com |
NAICS
523910 Miscellaneous IntermediationThis industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHARLES M CROWLEY | Officer | 26 FARMHOLME RD, PAWCATUCK, CT, 06379, United States | - | - | 11 PALMER ST, STONINGTON, CT, 06378, United States |
PATRICIA M. CROWLEY | Officer | - | +1 860-599-5895 | pidge1040@yahoo.com | 26 FARMHOLME ROAD, PAWCATUCK, CT, 06379, United States |
JOSEPH F. MATTHEWS | Officer | 26 FARMHOLME RD, PAWCATUCK, CT, 06379, United States | - | - | 3103 OLD POST RD, WAKEFIELD, RI, 02879, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PATRICIA M. CROWLEY | Agent | 26 FARMHOLME ROAD, PAWCATUCK, CT, 06379, United States | 26 FARMHOLME RD, PAWCATUCK, CT, 06379, United States | +1 860-599-5895 | pidge1040@yahoo.com | 26 FARMHOLME ROAD, PAWCATUCK, CT, 06379, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012155496 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011184505 | 2023-02-10 | - | Annual Report | Annual Report | - |
BF-0010354152 | 2022-10-31 | - | Annual Report | Annual Report | 2022 |
0007347984 | 2021-05-17 | - | Annual Report | Annual Report | 2021 |
0007347981 | 2021-05-17 | - | Annual Report | Annual Report | 2019 |
0007347983 | 2021-05-17 | - | Annual Report | Annual Report | 2020 |
0007347977 | 2021-05-17 | - | Annual Report | Annual Report | 2017 |
0007347980 | 2021-05-17 | - | Annual Report | Annual Report | 2018 |
0007347969 | 2021-05-17 | - | Annual Report | Annual Report | 2015 |
0007347970 | 2021-05-17 | - | Annual Report | Annual Report | 2016 |
Sources: 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