Search icon

CROWLEY FARM PROPERTIES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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