Search icon

THE FARMER'S PLATE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE FARMER'S PLATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Nov 2016
Business ALEI: 1222148
Annual report due: 31 Mar 2026
Business address: 929 RIVERSIDE DRIVE - TOWER 4 PO BOX 555, NORTH GROSVENORDALE, CT, 06255, United States
Mailing address: PO BOX 555 929 RIVERSIDE DRIVE - TOWER 4, NORTH GROSVENORDALE, CT, United States, 06255
ZIP code: 06255
County: Windham
Place of Formation: CONNECTICUT
E-Mail: Timothy@thefarmersplate.com

Industry & Business Activity

NAICS

424410 General Line Grocery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of a general line (wide range) of groceries. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY SMITH Officer 929 RIVERSIDE DRIVE - TOWER 4, PO BOX 555, NORTH GROSVENORDALE, CT, 06255, United States +1 401-524-3069 Timothy@thefarmersplate.com SOUTH CAROLINA, 241 FRANK JONES ROAD, GRESHAM, CT, 29546, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY SMITH Agent 929 RIVERSIDE DRIVE - DOCK 6, NORTH GROSVENORDALE, CT, 06255, United States 929 RIVERSIDE DRIVE - DOCK 6, NORTH GROSVENORDALE, CT, 06255, United States +1 401-524-3069 Timothy@thefarmersplate.com SOUTH CAROLINA, 241 FRANK JONES ROAD, GRESHAM, CT, 29546, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067090 2025-04-07 - Annual Report Annual Report -
BF-0012251379 2025-04-07 - Annual Report Annual Report -
BF-0011459883 2023-03-20 - Annual Report Annual Report -
BF-0010266748 2022-03-28 - Annual Report Annual Report 2022
0007346594 2021-05-19 - Annual Report Annual Report 2021
0006806050 2020-03-03 - Annual Report Annual Report 2020
0006381496 2019-02-13 - Annual Report Annual Report 2019
0006128624 2018-03-19 - Annual Report Annual Report 2018
0005974731 2017-11-28 - Annual Report Annual Report 2017
0005697153 2016-11-15 2016-11-15 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005091075 Active OFS 2022-09-07 2027-09-07 ORIG FIN STMT

Parties

Name THE FARMER'S PLATE LLC
Role Debtor
Name ASSN COMPANY
Role Secured Party
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