Search icon

128 MOODY ROAD, LLC.

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

Company Details

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

Industry & Business Activity

NAICS

111910 Tobacco Farming

This industry comprises establishments primarily engaged in growing tobacco. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

Debts and Liens

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

Parties

Name CONNECTICUT VALLEY GROWERS, LLC
Role Debtor
Name THE FIRST NATIONAL BANK OF SUFFIELD
Role Secured Party
Name 128 MOODY ROAD, LLC.
Role Debtor
0005117805 Active OFS 2023-01-23 2028-04-23 AMENDMENT

Parties

Name CONNECTICUT VALLEY GROWERS, LLC
Role Debtor
Name 128 MOODY ROAD, LLC.
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003239007 Active OFS 2018-04-23 2028-04-23 ORIG FIN STMT

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
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