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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
Name | Role |
---|---|
KAHAN KERENSKY CAPOSSELA, LLP | Agent |
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 |
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 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 |
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 | |||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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