Search icon

GREENS FARMSICLES, LLC

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

Company Details

Entity Name: GREENS FARMSICLES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 May 2014
Business ALEI: 1141390
Annual report due: 31 Mar 2025
Business address: 30 BEACHSIDE AVE, WESTPORT, CT, 06880, United States
Mailing address: PO BOX 128, GREENS FARMS, CT, United States, 06838
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jw@rghcpa.com

Industry & Business Activity

NAICS

424420 Packaged Frozen Food Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of packaged frozen foods (except dairy products). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FREDERIC S. URY Agent 883 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 883 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States +1 203-929-6371 wezziepnz@yahoo.com 17 ELLERY LANE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
LOUISE LEVIN Officer 30 BEACHSIDE AVENUE, WESTPORT, CT, 06880, United States 30 BEACHSIDE AVE, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FME.0000167 FOOD MANUFACTURING ESTABLISHMENT INACTIVE - - - -
FDR.0004695 FROZEN DESSERT RETAILER INACTIVE - - 2019-03-28 -
FDW.0000425 FROZEN DESSERT WHOLESALER ACTIVE UNDER REVIEW - 2014-07-17 2020-01-01 2020-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309336 2024-05-02 - Annual Report Annual Report -
BF-0011322708 2023-01-27 - Annual Report Annual Report -
BF-0010364741 2022-05-26 - Annual Report Annual Report 2022
0007088341 2021-01-30 - Annual Report Annual Report 2021
0006800280 2020-02-29 - Annual Report Annual Report 2020
0006496161 2019-03-26 - Annual Report Annual Report 2019
0006356066 2019-02-02 - Annual Report Annual Report 2017
0006356072 2019-02-02 - Annual Report Annual Report 2018
0005571430 2016-05-21 - Annual Report Annual Report 2016
0005535012 2016-04-11 - Annual Report Annual Report 2015
See something incorrect or outdated?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