Search icon

TUCKAHOE TURF FARMS, INC.

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

Company Details

Entity Name: TUCKAHOE TURF FARMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2016
Branch of: TUCKAHOE TURF FARMS, INC., RHODE ISLAND (Company Number 001661900)
Business ALEI: 1207757
Annual report due: 06 Jun 2025
Business address: 486 Church St, Wood River Junction, RI, 02894-1206, United States
Mailing address: 486 Church St, Wood River Junction, RI, United States, 02894-1206
Place of Formation: RHODE ISLAND
E-Mail: bmoore2@deleasod.com

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
RICHARD DELEA Officer 486 Church St, Wood River Junction, RI, 02894-1206, United States 112 wells rd, Northport, NY, 11768, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010897360 2024-07-09 - Annual Report Annual Report -
BF-0011451305 2024-07-09 - Annual Report Annual Report -
BF-0012261201 2024-07-09 - Annual Report Annual Report -
BF-0012664775 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009755280 2022-08-24 - Annual Report Annual Report -
0006910204 2020-05-26 - Annual Report Annual Report 2020
0006556473 2019-05-13 - Annual Report Annual Report 2019
0006177135 2018-05-04 - Annual Report Annual Report 2018
0005874425 2017-06-26 - Annual Report Annual Report 2017
0005581998 2016-06-06 2016-06-06 Business Registration Certificate of Authority -
See something incorrect or outdated?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