Search icon

GRISWOLD FARMS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name GRISWOLD FARMS, LLC
Role Debtor
Name SILVER HEIGHTS DEVELOPMENT LLC
Role Secured Party
0003360299 Active OFS 2020-03-16 2025-03-16 ORIG FIN STMT

Parties

Name GRISWOLD FARMS, LLC
Role Debtor
Name SILVER HEIGHTS CAPITAL II LLC
Role Secured Party
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