Search icon

EAST FARMWOOD, LLC

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

Company Details

Entity Name: EAST FARMWOOD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2010
Business ALEI: 1014229
Annual report due: 31 Mar 2026
Business address: 380 Farmwood Rd, Waterbury, CT, 06704-2136, United States
Mailing address: 380 FARMWOOD ROAD, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jpp@dzinskipolzellacpa.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Yamin Agent 83 Bank St, Waterbury, CT, 06702, United States 83 Bank St, Waterbury, CT, 06702, United States +1 203-574-5175 jyamin@yamingrant.com 83 Bank St, Waterbury, CT, 06702-2231, United States

Officer

Name Role Business address Residence address
THE PONTELANDOLFO COMMUNITY OF WATERBU Officer 380 FARMWOOD ROAD, WATERBURY, CT, 06704, United States 380 FARMWOOD ROAD, WATERBURY, CT, 06704, United States

History

Type Old value New value Date of change
Name change FARMWOOD POND, LLC EAST FARMWOOD, LLC 2010-09-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005568 2025-03-05 - Annual Report Annual Report -
BF-0012157248 2024-02-06 - Annual Report Annual Report -
BF-0011184266 2023-01-16 - Annual Report Annual Report -
BF-0010374840 2022-10-18 - Annual Report Annual Report 2022
BF-0009875457 2021-08-10 - Annual Report Annual Report -
BF-0008562062 2021-08-10 - Annual Report Annual Report 2020
0006588308 2019-07-01 - Annual Report Annual Report 2018
0006588309 2019-07-01 - Annual Report Annual Report 2019
0006014669 2018-01-18 - Annual Report Annual Report 2017
0005661061 2016-09-30 - 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See something incorrect or outdated?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