Entity Name: | JACKSON FARMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 06 Aug 2018 |
Date of dissolution: | 01 Apr 2021 |
Business ALEI: | 1281228 |
NAICS code: | 112310 - Chicken Egg Production |
Business address: | 231SALMONBROOKSTREET 6 6, GRANBY,, CT, 06035, United States |
Mailing address: | 231 SALMON BROOK STREET, GRANBY, CT, United States, 06035 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | DUDLEYALLEMAN@GMAIL.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
DUDLEY W. ALLEMAN | Agent | 231 SALMON BROOK STREET, GRANBY, CT, 06035, United States | 231 SALMON BROOK STREET, GRANBY, CT, 06035, United States | DUDLEYALLEMAN@GMAIL.COM | 231 SALMON BROOK STREET, GRANBY, CT, 06035, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JACKSON ALLEMAN | Officer | 231 SALMON BROOK STREET, GRANBY, CT, 06035, United States | 231 SALMON BROOK STREET, GRANBY, CT, 06035, United States |
DUDLEY ALLEMAN | Officer | 231 SALMON BROOK STREET, GRANBY, CT, 06035, United States | 231 SALMON BROOK STREET, GRANBY, CT, 06035, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007275222 | 2021-03-31 | 2021-04-01 | Dissolution | Certificate of Dissolution | No data |
0006874590 | 2020-04-04 | 2020-04-04 | Change of Email Address | Business Email Address Change | No data |
0006866751 | 2020-03-31 | No data | Annual Report | Annual Report | 2020 |
0006422198 | 2019-03-04 | No data | Annual Report | Annual Report | 2019 |
0006228269 | 2018-08-06 | 2018-08-06 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website