Search icon

FOX FARM BREWERS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FOX FARM BREWERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2015
Business ALEI: 1187068
Annual report due: 31 Mar 2025
Business address: 62 MUSIC VALE ROAD 62 MUSIC VALE ROAD, SALEM, CT, 06420, United States
Mailing address: 62 MUSIC VALE ROAD, SALEM, CT, United States, 06420
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
E-Mail: zack@foxfarmbeer.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZACHARY ADAMS Agent 62 MUSIC VALE ROAD, 62 MUSIC VALE ROAD, SALEM, CT, 06420, United States 62 MUSIC VALE ROAD, SALEM, CT, 06420, United States +1 860-287-0076 ZACK@FOXFARMBEER.COM 62 MUSIC VALE ROAD, SALEM, CT, 06420, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURA ADAMS Officer 62 MUSIC VALE ROAD, SALEM, CT, 06420, United States - - 62 MUSIC VALE ROAD, SALEM, CT, 06420, United States
ZACHARY ADAMS Officer 62 MUSIC VALE ROAD, SALEM, CT, 06420, United States +1 860-287-0076 ZACK@FOXFARMBEER.COM 62 MUSIC VALE ROAD, SALEM, CT, 06420, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012409975 2024-03-14 - Annual Report Annual Report -
BF-0011217947 2023-03-13 - Annual Report Annual Report -
BF-0010257949 2022-03-01 - Annual Report Annual Report 2022
0007259675 2021-03-25 - Annual Report Annual Report 2020
0007259679 2021-03-25 - Annual Report Annual Report 2021
0006379684 2019-02-12 - Annual Report Annual Report 2019
0006379679 2019-02-12 - Annual Report Annual Report 2018
0006379673 2019-02-12 - Annual Report Annual Report 2016
0006379678 2019-02-12 - Annual Report Annual Report 2017
0005405430 2015-09-30 2015-09-30 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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