Search icon

ROCKLAND FARMS, LLC

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

Company Details

Entity Name: ROCKLAND FARMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Dec 2016
Business ALEI: 1225296
Annual report due: 31 Mar 2025
Business address: 192 SHAILOR HILL ROAD, COLCHESTER, CT, 06415, United States
Mailing address: 192 SHAILOR HILL ROAD, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: BUTCHERANDBUTCHER@YAHOO.COM

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN A. YOUNG III Officer 192 SHAILOR HILL ROAD, COLCHESTER, CT, 06415, United States 192 SHAILOR HILL ROAD, COLCHESTER, CT, 06415, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY BUTCHER Agent 200 W CENTER STREET, SUITE C5, MANCHESTER, CT, 06040-4870, United States 200 W CENTER STREET, SUITE C5, MANCHESTER, CT, 06040-4870, United States +1 860-798-2772 butcherandbutcher@yahoo.com 798 WELLS ROAD, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243755 2024-08-27 - Annual Report Annual Report -
BF-0010907293 2023-08-23 - Annual Report Annual Report -
BF-0011471434 2023-08-23 - Annual Report Annual Report -
BF-0009786039 2023-06-23 - Annual Report Annual Report -
0006780599 2020-02-25 - Annual Report Annual Report 2019
0006780634 2020-02-25 - Annual Report Annual Report 2020
0006273148 2018-11-07 - Annual Report Annual Report 2018
0006069363 2018-02-10 - Annual Report Annual Report 2017
0005725055 2016-12-23 2016-12-23 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See something incorrect or outdated?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