Entity Name: | LITTLE VILLAGE FARM CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 May 2017 |
Business ALEI: | 1238778 |
Annual report due: | 31 Mar 2018 |
Business address: | 155 HEBRON RD., ANDOVER, CT, 06232 |
ZIP code: | 06232 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | LVFARMCT@GMAIL.COM |
Name | Role | Residence address | |
---|---|---|---|
MICHAEL D. GREENHOUSE | Agent | LVFARMCT@GMAIL.COM | 155 HEBRON RD, ANDOVER, CT, 06232, United States |
Name | Role | Residence address | |
---|---|---|---|
CAITLIN E. GREENHOUSE | Officer | No data | 155 HEBRON RD., ANDOVER, CT, 06232, United States |
MICHAEL D. GREENHOUSE | Officer | LVFARMCT@GMAIL.COM | 155 HEBRON RD, ANDOVER, CT, 06232, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011936700 | 2023-08-17 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011809249 | 2023-05-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005843856 | 2017-05-15 | 2017-05-15 | Business Formation | Certificate of Organization | No data |
0005841380 | 2017-05-10 | No data | Name Reservation | Reservation of Name | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website