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 |
NAICS
112990 All Other Animal ProductionThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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