Entity Name: | GRISWOLD FARMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Dec 2013 |
Business ALEI: | 1127530 |
Annual report due: | 31 Mar 2026 |
Business address: | 15 HOSLEY AVE, BRANFORD, CT, 06405, United States |
Mailing address: | 15 HOSLEY AVENUE 15 HOSLEY AVENUE, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | admin@ppmgne.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL MASSIMINO | Officer | 15 HOSLEY AVENUE, BRANFORD, CT, 06405, United States | 15 HOSLEY AVE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAWRENCE A. LEVINSON | Agent | 66 ANDERSON STREET, 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States | 66 ANDERSON STREET, 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States | +1 203-562-8887 | lawrencealevinson@gmail.com | 103B BOSTON STREET, GUILFORD, CT, 06437, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013035185 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0010536345 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011313974 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0012332691 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0008059604 | 2022-02-14 | - | Annual Report | Annual Report | 2020 |
BF-0009909582 | 2022-02-14 | - | Annual Report | Annual Report | - |
0006805060 | 2020-03-02 | - | Annual Report | Annual Report | 2019 |
0006805036 | 2020-03-02 | - | Annual Report | Annual Report | 2015 |
0006805046 | 2020-03-02 | - | Annual Report | Annual Report | 2017 |
0006805041 | 2020-03-02 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005055221 | Active | OFS | 2022-03-24 | 2027-03-24 | ORIG FIN STMT | |||||||||||||
|
Name | GRISWOLD FARMS, LLC |
Role | Debtor |
Name | SILVER HEIGHTS DEVELOPMENT LLC |
Role | Secured Party |
Parties
Name | GRISWOLD FARMS, LLC |
Role | Debtor |
Name | SILVER HEIGHTS CAPITAL II LLC |
Role | Secured Party |
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