Search icon

WOODSTOCK ACRES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name WOODSTOCK ACRES, LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
0005035423 Active OFS 2021-11-26 2026-12-05 AMENDMENT

Parties

Name WOODSTOCK ACRES, LLC
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0005020029 Active OFS 2021-10-06 2026-12-05 AMENDMENT

Parties

Name WOODSTOCK ACRES, LLC
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0003152176 Active OFS 2016-12-05 2026-12-05 ORIG FIN STMT

Parties

Name WOODSTOCK ACRES, LLC
Role Debtor
Name DEERE & COMPANY
Role Secured Party
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