Entity Name: | SOUTH FARMS HOMESTEAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Sep 2014 |
Business ALEI: | 1153829 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Business address: | 21 HIGBIE ROAD, MORRIS, CT, 06763, United States |
Mailing address: | PO BOX 22, MORRIS, CT, United States, 06763 |
ZIP code: | 06763 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | billing@southfarms.org |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BENJAMIN PALETSKY | Officer | 21 HIGBIE ROAD, MORRIS, CT, 06763, United States | +1 413-374-0768 | bpaletsky@southfarms.org | 43 BENTON ROAD, MORRIS, CT, 06763, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BENJAMIN PALETSKY | Agent | 21 HIGBIE ROAD, MORRIS, CT, 06763, United States | POB 22, MORRIS, CT, 06763, United States | +1 413-374-0768 | bpaletsky@southfarms.org | 43 BENTON ROAD, MORRIS, CT, 06763, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012366113 | 2024-04-30 | No data | Annual Report | Annual Report | No data |
BF-0011193107 | 2023-03-30 | No data | Annual Report | Annual Report | No data |
BF-0010319128 | 2022-03-21 | No data | Annual Report | Annual Report | 2022 |
0007142158 | 2021-02-10 | No data | Annual Report | Annual Report | 2020 |
0007142193 | 2021-02-10 | No data | Annual Report | Annual Report | 2021 |
0007142130 | 2021-02-10 | No data | Annual Report | Annual Report | 2019 |
0006197968 | 2018-06-12 | No data | Annual Report | Annual Report | 2015 |
0006197969 | 2018-06-12 | No data | Annual Report | Annual Report | 2016 |
0006197973 | 2018-06-12 | No data | Annual Report | Annual Report | 2018 |
0006197970 | 2018-06-12 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website