Search icon

RICHARDS BROTHERS FARMS, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICHARDS BROTHERS FARMS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2013
Business ALEI: 1110025
Annual report due: 31 Mar 2026
Business address: 21 INDIAN DRIVE, CLINTON, CT, 06413, United States
Mailing address: 21 INDIAN DRIVE, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mark@prefoam.com

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK W. RICHARDS Agent 114 WEST MAIN STREET, CLINTON, CT, 06413, United States 21 Indian Dr, Clinton, CT, 06413-2008, United States +1 860-227-5325 mark@prefoam.com 21 INDIAN DRIVE, CLINTON, CT, 06413, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER C. RICHARDS Officer 114 West Main Street, Cl, CT, 06413, United States - - 56 PARKER HILL RD., KILLINGWORTH, CT, 06419, United States
MARK W. RICHARDS Officer 114 WEST MAIN STREET, CLINTON, CT, 06413, United States +1 860-227-5325 mark@prefoam.com 21 INDIAN DRIVE, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026221 2025-03-12 - Annual Report Annual Report -
BF-0012163321 2024-01-25 - Annual Report Annual Report -
BF-0011297914 2023-01-26 - Annual Report Annual Report -
BF-0010319836 2022-03-10 - Annual Report Annual Report 2022
0007097162 2021-02-01 - Annual Report Annual Report 2021
0006794906 2020-02-25 - Annual Report Annual Report 2020
0006488783 2019-03-25 - Annual Report Annual Report 2019
0006179628 2018-05-08 - Annual Report Annual Report 2018
0006062418 2018-02-08 - Annual Report Annual Report 2017
0006062410 2018-02-08 - Annual Report Annual Report 2016
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