Entity Name: | 128 MOODY ROAD, LLC. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Sep 2017 |
Business ALEI: | 1250469 |
Annual report due: | 31 Mar 2026 |
Business address: | 520 Hall Hill Rd, Somers, CT, 06071-1032, United States |
Mailing address: | 520 Hall Hill Rd, Somers, CT, United States, 06071-1032 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | pat.martin@jarmocfarms.com |
NAICS
111910 Tobacco FarmingThis industry comprises establishments primarily engaged in growing tobacco. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
OWEN JAMROC | Agent | 520 Hall Hill Rd, Somers, CT, 06071-1032, United States | 520 Hall Hill Rd, Somers, CT, 06071-1032, United States | +1 860-716-5640 | pat.martin@jarmocfarms.com | 520 Hall Hill Rd, Somers, CT, 06071-1032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
OWEN JARMOC | Officer | 520 Hall Hill Rd, Somers, CT, 06071-1032, United States | 520 Hall Hill Rd, Somers, CT, 06071-1032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013080165 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012111856 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011338365 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010413694 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
BF-0010150730 | 2021-11-17 | 2021-11-17 | Change of Business Address | Business Address Change | - |
0007104998 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006842187 | 2020-03-19 | - | Annual Report | Annual Report | 2020 |
0006426743 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006426370 | 2019-03-06 | - | Annual Report | Annual Report | 2018 |
0005932466 | 2017-09-20 | 2017-09-20 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005117800 | Active | OFS | 2023-01-23 | 2028-04-23 | AMENDMENT | |||||||||||||||||||
|
Name | CONNECTICUT VALLEY GROWERS, LLC |
Role | Debtor |
Name | THE FIRST NATIONAL BANK OF SUFFIELD |
Role | Secured Party |
Name | 128 MOODY ROAD, LLC. |
Role | Debtor |
Parties
Name | CONNECTICUT VALLEY GROWERS, LLC |
Role | Debtor |
Name | 128 MOODY ROAD, LLC. |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
Parties
Name | CONNECTICUT VALLEY GROWERS, LLC |
Role | Debtor |
Name | 128 MOODY ROAD, LLC. |
Role | Debtor |
Name | THE FIRST NATIONAL BANK OF SUFFIELD |
Role | Secured Party |
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