Search icon

TOWNE'S FARM, LLC

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

Company Details

Entity Name: TOWNE'S FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Oct 2017
Business ALEI: 1252070
Annual report due: 31 Mar 2025
Business address: 24 MEADOW HILL LANE, MORRIS, CT, 06763, United States
Mailing address: 68 WEST STREET BOX 272, MORRIS, CT, United States, 06763
ZIP code: 06763
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: townesfarmllc@gmail.com

Industry & Business Activity

NAICS

111219 Other Vegetable (except Potato) and Melon Farming

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) growing melons and/or vegetables (except potatoes; dry peas; dry beans; field, silage, or seed corn; and sugar beets); (2) producing vegetable and/or melon seeds; and (3) growing vegetable and/or melon bedding plants. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DYLAN HOVEY Officer 68 WEST STREET, MORRIS, CT, 06763, United States 24 MEADOE HILL LANE, MORRIS, CT, 06763, United States

Agent

Name Role Business address Mailing address Residence address
Dylan Hovey Agent 68 West Street, Morris, CT, 06763, United States 24 Meadow Hill Lane, Morris, CT, 06763, United States 24 Meadow Hill Lane, Morris, CT, 06763, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012587832 2024-03-19 2024-03-19 Reinstatement Certificate of Reinstatement -
BF-0012018415 2023-10-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010835671 2023-08-14 - Annual Report Annual Report -
BF-0009860958 2023-08-14 - Annual Report Annual Report -
BF-0008277400 2023-08-13 - Annual Report Annual Report 2020
BF-0011882066 2023-07-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006354323 2019-02-01 - Annual Report Annual Report 2018
0006354334 2019-02-01 - Annual Report Annual Report 2019
0006276591 2018-11-09 2018-11-09 Change of Agent Agent Change -
0006276594 2018-11-09 2018-11-09 Interim Notice Interim Notice -
See something incorrect or outdated?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