Search icon

PROSPERITY EARTH LLC

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

Company Details

Entity Name: PROSPERITY EARTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2014
Business ALEI: 1162282
Annual report due: 31 Mar 2026
Business address: 17 INDIAN MILL ROAD, COS COB, CT, 06807, United States
Mailing address: 17 INDIAN MILL ROAD, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jferry@prosperityearth.com

Industry & Business Activity

NAICS

212390 Other Nonmetallic Mineral Mining and Quarrying

This industry comprises establishments primarily engaged in developing the mine site, mining, and/or milling or otherwise beneficiating (i.e., preparing) nonmetallic minerals (except coal, stone, sand, gravel, clay, and ceramic and refractory minerals). Drylake brine operations are included in this industry, as well as establishments engaged in producing the specified minerals from underground and open pit mines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN ANDREW FERRY Agent 17 INDIAN MILL ROAD, COS COB, CT, 06807, United States 17 INDIAN MILL ROAD, COS COB, CT, 06807, United States +1 917-375-1248 jferry@prosperityearth.com 17 INDIAN MILL ROAD, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
JOHN FERRY Officer 17 INDIAN MILL ROAD, COS COB, CT, 06807, United States 17 INDIAN MILL ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013045066 2025-03-25 - Annual Report Annual Report -
BF-0012422772 2024-02-06 - Annual Report Annual Report -
BF-0009412903 2023-03-08 - Annual Report Annual Report 2015
BF-0011199672 2023-03-08 - Annual Report Annual Report -
BF-0009412902 2023-03-08 - Annual Report Annual Report 2016
BF-0009412901 2023-03-08 - Annual Report Annual Report 2020
BF-0009412900 2023-03-08 - Annual Report Annual Report 2017
BF-0009412899 2023-03-08 - Annual Report Annual Report 2019
BF-0009928096 2023-03-08 - Annual Report Annual Report -
BF-0009412904 2023-03-08 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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