Search icon

HILLS FARM, LLC

Company Details

Entity Name: HILLS FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Apr 2011
Business ALEI: 1035414
Annual report due: 31 Mar 2024
NAICS code: 112130 - Dual-Purpose Cattle Ranching and Farming
Business address: 527 Gilead Street, HEBRON, CT, 06248, United States
Mailing address: 312 OLD SLOCUM ROAD, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: kim.hills312@gmail.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KJXMT9LAYCF3 2025-02-06 312 OLD SLOCUM RD, HEBRON, CT, 06248, 1226, USA 312 OLD SLOCUM RD, HEBRON, CT, 06248, 1226, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-02-09
Initial Registration Date 2015-07-28
Entity Start Date 2011-07-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY A HILLS
Role HILLS FARM LLC
Address 312 OLD SLOCUM RD, HEBRON, CT, 06248, 1226, USA
Government Business
Title PRIMARY POC
Name GREGORY A HILLS
Role HILLS FARM LLC
Address 312 OLD SLOCUM RD, HEBRON, CT, 06248, 1226, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7F7S5 Obsolete Non-Manufacturer 2015-08-04 2024-03-07 No data 2025-02-06

Contact Information

POC GREGORY A. HILLS
Phone +1 860-573-2664
Address 312 OLD SLOCUM RD, HEBRON, CT, 06248 1226, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
KAHAN KERENSKY CAPOSSELA, LLP Agent

Officer

Name Role Business address Residence address
GREGORY A. HILLS Officer 312 OLD SLOCUM ROAD, HEBRON, CT, 06248, United States 312 OLD SLOCUM ROAD, HEBRON, CT, 06248, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MPD.000266 MILK PRODUCER INACTIVE OUT OF BUSINESS 2011-07-11 2019-07-01 2020-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011187385 2023-05-26 No data Annual Report Annual Report No data
BF-0009922469 2023-05-26 No data Annual Report Annual Report No data
BF-0009368777 2023-05-26 No data Annual Report Annual Report 2018
BF-0009368775 2023-05-26 No data Annual Report Annual Report 2020
BF-0009368776 2023-05-26 No data Annual Report Annual Report 2019
BF-0010746171 2023-05-26 No data Annual Report Annual Report No data
BF-0011791511 2023-05-04 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009368778 2023-03-01 No data Annual Report Annual Report 2017
0005807756 2017-04-03 No data Annual Report Annual Report 2016
0005533187 2016-04-11 No data Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11241077 Department of Agriculture 10.406 - FARM OPERATING LOANS 2011-05-20 2011-05-20 DIRECT OPERATING LOAN
Recipient HILLS FARM LLC
Recipient Name Raw HILLS FARM LLC
Recipient Address 312 OLD SLOCUM RD, HEBRON, TOLLAND, CONNECTICUT, 06248-1226, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7650.00
Face Value of Direct Loan 126250.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2333733 Intrastate Non-Hazmat 2023-03-09 1 2022 4 1 Private(Property)
Legal Name HILLS FARM LLC
DBA Name -
Physical Address 527 GILEAD STREET, HEBRON, CT, 06248, US
Mailing Address 312 OLD SLOCUM RD, HEBRON, CT, 06248, US
Phone (860) 573-2664
Fax -
E-mail HILLSFARMLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website