Search icon

RUSTY TRUCK FARM, LLC

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

Company Details

Entity Name: RUSTY TRUCK FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jul 2018
Business ALEI: 1279863
Annual report due: 31 Mar 2025
Business address: 28 GILDERSLEEVE AVENUE, COLLINSVILLE, CT, 06019, United States
Mailing address: po box 313, west granby, CT, United States, 06090
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: befoley11@gmail.com

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau

Agent

Name Role
Murphy, Laudati, Kiel & Alfano, LLC Agent

Officer

Name Role Business address Residence address
BRENDAN FOLEY Officer 28 GILDERSLEEVE AVENUE, COLLINSVILLE, CT, 06019, United States 24 SCHILLING ROAD SUITE 1, HUNT VALLEY, MD, 21031, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186293 2024-04-12 - Annual Report Annual Report -
BF-0011233007 2023-12-03 - Annual Report Annual Report -
BF-0009780094 2023-12-03 - Annual Report Annual Report -
BF-0010771278 2023-12-03 - Annual Report Annual Report -
BF-0011953629 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006821187 2020-03-09 - Annual Report Annual Report 2020
0006821178 2020-03-09 - Annual Report Annual Report 2019
0006220949 2018-07-23 2018-07-23 Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Granby 123R CASE ST H-10/81/3// 114.1 4471 Source Link
Acct Number 1-35-123R
Assessment Value $284,870
Appraisal Value $672,600
Land Use Description Single Fam M01
Zone R4A
Neighborhood 320
Land Assessed Value $97,620
Land Appraised Value $405,100

Parties

Name RUSTY TRUCK FARM, LLC
Sale Date 2018-08-01
Sale Price $450,000
Name HIGHFIELDS PROPERTIES, LLC
Sale Date 2008-02-01
Name HIGHFIELDS PROPERTY LLC
Sale Date 2007-12-06
Sale Price $650,000
Name BATTISTON JEFFREY L
Sale Date 2007-12-06
Sale Price $600,000
Name CLAYWELL KURT C &
Sale Date 2007-11-01
Granby 9 EDGERTON RD H-10/81/24// 48.01 3308 Source Link
Acct Number 1-35-9
Assessment Value $13,100
Appraisal Value $481,000
Land Use Description FOREST
Zone R4A
Neighborhood 320
Land Assessed Value $13,100
Land Appraised Value $481,000

Parties

Name RUSTY TRUCK FARM, LLC
Sale Date 2020-12-23
Sale Price $450,000
Name URKO WILLIAM & IRENE
Sale Date 1983-12-16
Name URKO WILLIAM & IRENE
Sale Date 1980-04-21
Sale Price $60,000
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