Search icon

FIGO FARMS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

111940 Hay Farming

This industry comprises establishments primarily engaged in growing hay, alfalfa, clover, and/or mixed hay. Learn more at the U.S. Census Bureau

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Property Vision Details

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
Acct Number 1030950
Assessment Value $288,800
Appraisal Value $412,500
Land Use Description Single Family
Zone R-86
Neighborhood 6
Land Appraised Value $180,800

Parties

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
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