Search icon

JONES FAMILY FARM, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JONES FAMILY FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2015
Business ALEI: 1174612
Annual report due: 31 Mar 2025
Business address: 571 AVERY ST, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 571 AVERY ST, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lynnjones571@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
ALEXANDER FRANCIS JONES Agent 571 AVERY ST, SOUTH WINDSOR, CT, 06074, United States 571 AVERY ST, SOUTH WINDSOR, CT, 06074, United States +1 860-986-3711 lynnjones571@gmail.com 571 AVERY ST, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
Lynn Jones Officer 571 AVERY ST, SOUTH WINDSOR, CT, 06074, United States 571 AVERY ST, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012416081 2024-01-24 - Annual Report Annual Report -
BF-0011208894 2023-03-02 - Annual Report Annual Report -
BF-0010587846 2022-05-10 - Annual Report Annual Report -
0007134306 2021-02-08 - Annual Report Annual Report 2021
0006814687 2020-03-05 - Annual Report Annual Report 2020
0006477372 2019-03-19 - Annual Report Annual Report 2019
0006172254 2018-04-30 - Annual Report Annual Report 2016
0006172255 2018-04-30 - Annual Report Annual Report 2017
0006172259 2018-04-30 - Annual Report Annual Report 2018
0005330300 2015-05-11 2015-05-11 Business Formation Certificate of Organization -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000694342 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2011-06-27 2013-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient JONES FAMILY FARM LLC
Recipient Name Raw JONES FAMILY FARM LLC
Recipient Address 606 WALNUT TREE HILL RD, SHELTON, FAIRFIELD, CONNECTICUT, 06484-2054, UNITED STATES
Obligated Amount 9388.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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