Entity Name: | BRUCE BROWN@GREYLEDGE FARM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 May 2014 |
Business ALEI: | 1141119 |
Annual report due: | 31 Mar 2022 |
NAICS code: | 424470 - Meat and Meat Product Merchant Wholesalers |
Business address: | 495 HUTHILL RD, BRIDGEWATER, CT, 06752, United States |
Mailing address: | 17 BERRY RD, ROXBURY, CT, United States, 06783 |
ZIP code: | 06752 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ironhead1153@aol.com |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
BRUCE HEIBLER BROWN | Agent | 17 BERRY RD, ROXBURY, CT, 06783, United States | 17 BERRY RD, ROXBURY, CT, 06783, United States | ironhead1153@aol.com | 495 HUTHILL RD, BRIDGEWATER, CT, 06752, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE BROWN | Officer | 17 BERRY RD., ROXBURY, CT, 06783, United States | 3 ELLEN LANE, THOMASTON, CT, 06787, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012699860 | 2024-07-23 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012617284 | 2024-04-23 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007136381 | 2021-02-09 | No data | Annual Report | Annual Report | 2021 |
0007136368 | 2021-02-09 | No data | Annual Report | Annual Report | 2020 |
0006475491 | 2019-03-19 | No data | Annual Report | Annual Report | 2018 |
0006475494 | 2019-03-19 | No data | Annual Report | Annual Report | 2019 |
0006017351 | 2018-01-19 | No data | Annual Report | Annual Report | 2017 |
0005555775 | 2016-05-04 | No data | Annual Report | Annual Report | 2016 |
0005555768 | 2016-05-04 | No data | Annual Report | Annual Report | 2015 |
0005333018 | 2015-05-13 | 2015-05-13 | Change of Agent | Agent Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website