Entity Name: | WOODSTOCK ACRES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Jul 2012 |
Business ALEI: | 1078223 |
Annual report due: | 31 Mar 2025 |
Business address: | 353 ROCKY HILL RD., WOODSTOCK, CT, 06281, United States |
Mailing address: | 353 ROCKY HILL RD., WOODSTOCK, CT, United States, 06281 |
ZIP code: | 06281 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | rwbarrette@gmail.com |
NAICS
713990 All Other Amusement and Recreation IndustriesThis industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROGER BARRETTE | Officer | 353 ROCKY HILL RD., WOODSTOCK, CT, 06281, United States | - | - | 9 DOGWOOD COURT, GRANBY, CT, 06035, United States |
REBECCA M. BARRETTE | Officer | 353 ROCKY HILL RD., WOODSTOCK, CT, 06281, United States | +1 860-428-6691 | rwbarrette@gmail.com | 353 ROCKY HILL RD., WOODSTOCK, CT, 06281, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
REBECCA M. BARRETTE | Agent | 353 ROCKY HILL RD., WOODSTOCK, CT, 06281, United States | 353 ROCKY HILL RD., WOODSTOCK, CT, 06281, United States | +1 860-428-6691 | rwbarrette@gmail.com | 353 ROCKY HILL RD., WOODSTOCK, CT, 06281, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012077375 | 2024-09-01 | - | Annual Report | Annual Report | - |
BF-0011731732 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010527192 | 2022-11-18 | - | Annual Report | Annual Report | - |
BF-0009968946 | 2022-02-02 | - | Annual Report | Annual Report | - |
BF-0009526760 | 2022-02-02 | - | Annual Report | Annual Report | 2018 |
BF-0009526761 | 2022-02-02 | - | Annual Report | Annual Report | 2019 |
BF-0009526759 | 2022-02-02 | - | Annual Report | Annual Report | 2020 |
0006133543 | 2018-03-22 | - | Annual Report | Annual Report | 2017 |
0006133541 | 2018-03-22 | - | Annual Report | Annual Report | 2016 |
0006133539 | 2018-03-22 | - | Annual Report | Annual Report | 2015 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005187863 | Active | OFS | 2024-01-16 | 2029-01-16 | ORIG FIN STMT | |||||||||||||
|
Name | WOODSTOCK ACRES, LLC |
Role | Debtor |
Name | CHARTER OAK FEDERAL CREDIT UNION |
Role | Secured Party |
Parties
Name | WOODSTOCK ACRES, LLC |
Role | Debtor |
Name | DEERE & COMPANY |
Role | Secured Party |
Parties
Name | WOODSTOCK ACRES, LLC |
Role | Debtor |
Name | DEERE & COMPANY |
Role | Secured Party |
Parties
Name | WOODSTOCK ACRES, LLC |
Role | Debtor |
Name | DEERE & COMPANY |
Role | Secured Party |
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