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 |
NAICS
212390 Other Nonmetallic Mineral Mining and QuarryingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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