Search icon

HALL'S FARM, LLC

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

Company Details

Entity Name: HALL'S FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2012
Business ALEI: 1089360
Annual report due: 31 Mar 2026
Business address: 176 Old Farms Rd, Simsbury, CT, 06070-1520, United States
Mailing address: 176 Old Farms Rd, Simsbury, CT, United States, 06070-1520
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: halls-farm@comcast.net

Industry & Business Activity

NAICS

111219 Other Vegetable (except Potato) and Melon Farming

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) growing melons and/or vegetables (except potatoes; dry peas; dry beans; field, silage, or seed corn; and sugar beets); (2) producing vegetable and/or melon seeds; and (3) growing vegetable and/or melon bedding plants. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daren Hall Agent 180 Old Farms Rd, Simsbury, CT, 06070-1520, United States 176 Old Farms Rd, Simsbury, CT, 06070-1520, United States +1 860-202-4927 halls-farm@comcast.net 176 Old Farms Rd, Simsbury, CT, 06070-1520, United States

Officer

Name Role Business address Residence address
DAREN P HALL Officer 180 Old Farms Rd, Simsbury, CT, 06070-1520, United States 176 Old Farms Rd, Simsbury, CT, 06070-1520, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HEMP.000036.CT HEMP PRODUCER ACTIVE ACTIVE 2021-03-22 2024-03-23 2026-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023246 2025-03-25 - Annual Report Annual Report -
BF-0012100218 2024-03-11 - Annual Report Annual Report -
BF-0009914636 2023-05-02 - Annual Report Annual Report -
BF-0010818727 2023-05-02 - Annual Report Annual Report -
BF-0011301186 2023-05-02 - Annual Report Annual Report -
BF-0009624713 2021-12-19 - Annual Report Annual Report 2020
BF-0010169115 2021-12-19 2021-12-19 Change of Business Address Business Address Change -
0006669880 2019-10-30 - Annual Report Annual Report 2019
0006112737 2018-03-08 - Annual Report Annual Report 2016
0006112746 2018-03-08 - Annual Report Annual Report 2017
See something incorrect or outdated?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