Search icon

FERRY LANE FARM, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: FERRY LANE FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2018
Business ALEI: 1281374
Annual report due: 31 Mar 2025
Business address: 110 Lloyd Rd, Saunderstown, RI, 02874-3319, United States
Mailing address: 110 Lloyd Rd, Saunderstown, RI, United States, 02874-3319
Place of Formation: CONNECTICUT
E-Mail: edvanderbeck@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 Business address Mailing address Phone E-Mail Residence address
EDMUND VANDERBECK Agent 110 Lloyd Rd, Saunderstown, RI, 02874-3319, United States 110 Lloyd Rd, Saunderstown, CT, 02874, United States +1 860-212-2095 edvanderbeck@gmail.com 110 Lloyd Rd, Saunderstown, CT, 02874, United States

Officer

Name Role Business address Residence address
Michael Smith Officer 15 Ferry Ln, Simsbury, CT, 06070-1802, United States 3 Cumberland Street, Yarmouth, ME, 04096, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012614762 2024-04-20 2024-04-20 Interim Notice Interim Notice -
BF-0012192589 2024-04-18 - Annual Report Annual Report -
BF-0011230400 2023-01-19 - Annual Report Annual Report -
BF-0010380569 2022-03-19 - Annual Report Annual Report 2022
0007156685 2021-02-15 - Annual Report Annual Report 2021
0006794827 2020-02-28 - Annual Report Annual Report 2020
0006470927 2019-03-16 - Annual Report Annual Report 2019
0006229022 2018-08-07 2018-08-07 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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