Search icon

FOREST FARMS LANDOWNERS ASSOCIATION, LLC

Company Details

Entity Name: FOREST FARMS LANDOWNERS ASSOCIATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Sep 2013
Business ALEI: 1117228
Annual report due: 31 Mar 2024
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: C/O ROBERT SHAVE, ESQ. 26 NORTH ST STE 4 PO BOX 307, ROXBURY, CT, 06783, United States
Mailing address: C/O ROBERT SHAVE, ESQ. 26 NORTH ST STE 4 PO BOX 307, ROXBURY, CT, United States, 06783
ZIP code: 06783
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: davidbegin@odysseylogistics.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT SHAVER ESQ. Agent 26 NORTH ST STE 4, PO BOX 307, ROXBURY, CT, 06783, United States 26 NORTH ST STE 4, PO BOX 307, ROXBURY, CT, 06783, United States +1 203-240-3258 davidbegin@chemicalmarketing.com 197 KEEFER ROAD, BRIDGEWATER, CT, 06752, United States

Officer

Name Role Residence address
ALLEN KOVAC Officer 85 FOREST FARMS DR, ROXBURY, CT, 06783, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011313350 2023-02-15 No data Annual Report Annual Report No data
BF-0009899888 2022-12-23 No data Annual Report Annual Report No data
BF-0008534206 2022-12-23 No data Annual Report Annual Report 2020
BF-0010824775 2022-12-23 No data Annual Report Annual Report No data
0006587729 2019-06-28 No data Annual Report Annual Report 2014
0006587736 2019-06-28 No data Annual Report Annual Report 2019
0006587735 2019-06-28 No data Annual Report Annual Report 2018
0006587733 2019-06-28 No data Annual Report Annual Report 2016
0006587734 2019-06-28 No data Annual Report Annual Report 2017
0006587731 2019-06-28 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website