Search icon

BRUCE BROWN@GREYLEDGE FARM, LLC

Company Details

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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

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

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