Search icon

BIOSSENTIAL GREENS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BIOSSENTIAL GREENS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2015
Business ALEI: 1168623
Annual report due: 31 Mar 2025
Business address: 14 FAIRFIELD AVE, HARTFORD, CT, 06114, United States
Mailing address: 14 FAIRFIELD AVE., HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: biossentialgreens@gmail.com

Industry & Business Activity

NAICS

111219 Other Vegetable (except Potato) and Melon Farming

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) growing melons and/or vegetables (except potatoes; dry peas; dry beans; field, silage, or seed corn; and sugar beets); (2) producing vegetable and/or melon seeds; and (3) growing vegetable and/or melon bedding plants. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
REBECCA SUE SALVA Agent 14 FAIRFIELD AVE, HARTFORD, CT, 06114, United States 14 FAIRFIELD AVE., HARTFORD, CT, 06114, United States +1 860-899-6172 biossentialgreens@gmail.com 14 FAIRFIELD AVE, HARTFORD, CT, 06114, United States

Officer

Name Role Residence address
MARK SALVA Officer 14 FAIRFIELD AVE, HARTFORD, CT, 06114, United States
REBECCA SALVA Officer 14 FAIRFIELD AVE, HARTFORD, CT, 06114, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FVG.000019 FRUIT AND VEGETABLE GROWER ACTIVE CURRENT 2021-03-16 2024-01-10 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012416893 2024-03-31 - Annual Report Annual Report -
BF-0011208321 2023-03-16 - Annual Report Annual Report -
BF-0010333499 2022-06-24 - Annual Report Annual Report 2022
BF-0009765826 2021-07-10 - Annual Report Annual Report -
0006820237 2020-03-07 - Annual Report Annual Report 2020
0006820233 2020-03-07 - Annual Report Annual Report 2019
0006171459 2018-04-30 - Annual Report Annual Report 2017
0006171460 2018-04-30 - Annual Report Annual Report 2018
0006171457 2018-04-30 - Annual Report Annual Report 2016
0005289199 2015-02-19 - Business Formation Certificate of Organization -
See something incorrect or outdated?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