Entity Name: | FIGO FARMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 26 Feb 2014 |
Business ALEI: | 1133259 |
Annual report due: | 31 Mar 2023 |
Business address: | 775 HIGH ROAD, BERLIN, CT, 06037, United States |
Mailing address: | 775 HIGH ROAD, BERLIN, CT, United States, 06037 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | roganenterprises@comcast.net |
E-Mail: | ROGANBRG@YAHOO.COM |
NAICS
111940 Hay FarmingThis industry comprises establishments primarily engaged in growing hay, alfalfa, clover, and/or mixed hay. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
GRACE ROGAN | Officer | 775 HIGH RD, BERLIN, CT, 06037, United States | 775 HIHG RD, BERLIN, CT, 06037, United States |
DAVID ROGAN | Officer | 775 HIGH RD, BERLIN, CT, 06037, United States | 775 HIHG RD, BERLIN, CT, 06037, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM GALSKE III | Agent | 73 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States | PO BOX 218, PLAINVILLE, CT, 06062-0218, United States | +1 860-793-0200 | roganenterprises@comcast.net | 73 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013255564 | 2024-12-19 | 2024-12-19 | Reinstatement | Certificate of Reinstatement | - |
BF-0013240392 | 2024-12-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012752851 | 2024-09-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010830035 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0009865318 | 2022-07-18 | - | Annual Report | Annual Report | - |
BF-0008327748 | 2022-07-18 | - | Annual Report | Annual Report | 2020 |
0006707469 | 2019-12-31 | - | Annual Report | Annual Report | 2019 |
0006707420 | 2019-12-31 | - | Annual Report | Annual Report | 2016 |
0006707457 | 2019-12-31 | - | Annual Report | Annual Report | 2018 |
0006707433 | 2019-12-31 | - | Annual Report | Annual Report | 2017 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Berlin | 2104 CHAMBERLAIN HWY | 25-3/17/17// | 63.07 | 2936 | Source Link | |||||||||||||||||||||||||||||||||||||||||
|
Name | FIGO FARMS, LLC |
Sale Date | 2014-04-14 |
Name | ROGAN DAVID P & GRACE |
Sale Date | 2014-04-14 |
Sale Price | $625,000 |
Name | JANOTA MARY ESTATE + |
Sale Date | 2010-01-27 |
Name | JANOTA MARY |
Sale Date | 1964-06-25 |
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