WHITING BROOK FARM, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | WHITING BROOK FARM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Aug 2018 |
Business ALEI: | 1283368 |
Annual report due: | 31 Mar 2026 |
Business address: | 104 Undermountain Road, FALLS VILLAGE, CT, 06031, United States |
Mailing address: | 104 Undermountain Road, FALLS VILLAGE, CT, United States, 06031 |
ZIP code: | 06031 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | djacobs18@comcast.net |
NAICS
113210 Forest Nurseries and Gathering of Forest ProductsThis industry comprises establishments primarily engaged in (1) growing trees for reforestation and/or (2) gathering forest products, such as gums, barks, balsam needles, rhizomes, fibers, Spanish moss, ginseng, and truffles. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Resha Jacquier-Jacobs | Officer | 104 Undermountain Road, FALLS VILLAGE, CT, 06031, United States | 104 Undermountain Road, FALLS VILLAGE, CT, 06031, United States |
David Jacobs | Officer | 104 Undermountain Road, FALLS VILLAGE, CT, 06031, United States | 33 Stony Corners Road, Avon, CT, 06001, United States |
JUDY JACOBS | Officer | 104 Undermountain Road, FALLS VILLAGE, CT, 06031, United States | 18 STEIN LANE, FALLS VILLAGE, CT, 06031, United States |
DENNIS JACOBS | Officer | 34 RAILROAD STREET, FALLS VILLAGE, CT, 06031, United States | 18 STEIN LANE, FALLS VILLAGE, CT, 06031, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JUDY A. JACOBS | Agent | 104 Undermountain Road, FALLS VILLAGE, CT, 06031, United States | PO BOX 185, FALLS VILLAGE, CT, 06031, United States | +1 860-672-5103 | djacobs18@comcast.net | 18 STEIN LANE, FALLS VILLAGE, CT, 06031, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013098534 | 2025-03-30 | - | Annual Report | Annual Report | - |
BF-0012066587 | 2024-03-16 | - | Annual Report | Annual Report | - |
BF-0011229508 | 2023-09-21 | - | Annual Report | Annual Report | - |
BF-0010769661 | 2023-09-21 | - | Annual Report | Annual Report | - |
BF-0009040692 | 2023-09-18 | - | Annual Report | Annual Report | 2019 |
BF-0009040693 | 2023-09-18 | - | Annual Report | Annual Report | 2020 |
BF-0009912771 | 2023-09-18 | - | Annual Report | Annual Report | - |
BF-0011854843 | 2023-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006239586 | 2018-08-28 | 2018-08-28 | Business Formation | Certificate of Organization | - |
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