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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
ALLEN KOVAC | Officer | 85 FOREST FARMS DR, ROXBURY, CT, 06783, United States |
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