Search icon

JP FARM ANIMAL SANCTUARY INCORPORATED

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JP FARM ANIMAL SANCTUARY INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jul 2017
Business ALEI: 1243790
Annual report due: 03 Jul 2023
Business address: 618 MILTON ROAD, LITCHFIELD, CT, 06759, United States
Mailing address: 618 MILTON ROAD, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lynn@jpfarm.org

Industry & Business Activity

NAICS

112990 All Other Animal Production

This industry comprises establishments primarily engaged in (1) raising animals (except cattle, hogs and pigs, poultry, sheep and goats, aquaculture, apiculture, horses and other equines; and fur-bearing animals including rabbits) or (2) raising a combination of animals, with no one animal or family of animals accounting for one-half of the establishment's agricultural production (i.e., value of animals for market). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
OSCAR JANSSEN Agent 618 MILTON ROAD, LITCHFIELD, CT, 06759, United States +1 860-671-4220 lynn@jpfarm.org 618 MILTON ROAD, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
Britt Janssen Officer 618 Milton Rd, Litchfield, CT, 06759-2013, United States - - 618 Milton Rd, Litchfield, CT, 06759-2013, United States
YVONNE JANSSEN Officer - - - 202 WHEELER ROAD, LITCHFIELD, CT, 06759, United States
OSCAR JANSSEN Officer 618 MILTON ROAD, LITCHFIELD, CT, 06759, United States +1 860-671-4220 lynn@jpfarm.org 618 MILTON ROAD, LITCHFIELD, CT, 06759, United States
LYNN PRINTY Officer 618 MILTON ROAD, 618 MILTON ROAD, LITCHFIELD, CT, 06759, United States - - 618 MILTON ROAD, 618 MILTON ROAD, LITCHFIELD, CT, 06759, United States
SHANNON BRIGHENTI Officer 116 OLD AMITY RD., BETHANY, CT, 06524, United States - - 356 BEACON, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010839851 2022-08-02 - Annual Report Annual Report -
BF-0010586102 2022-05-10 2022-05-10 Interim Notice Interim Notice -
BF-0009759671 2022-01-13 - Annual Report Annual Report -
0007226767 2021-03-12 - Annual Report Annual Report 2020
0006597541 2019-07-16 - Change of Agent Address Agent Address Change -
0006597442 2019-07-16 - Annual Report Annual Report 2019
0006590774 2019-07-05 - Annual Report Annual Report 2018
0005924447 2017-09-13 2017-09-13 First Report Organization and First Report -
0005879779 2017-07-03 2017-07-03 Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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