Search icon

ORCHARD ROAD BEES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ORCHARD ROAD BEES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2018
Business ALEI: 1291284
Annual report due: 31 Mar 2026
Business address: 10 MARGARET DRIVE, STAFFORD SPRINGS, CT, 06076, United States
Mailing address: 10 MARGARET DRIVE, STAFFORD SPRINGS, CT, United States, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: lambergk8@gmail.com

Industry & Business Activity

NAICS

112990 All Other Animal Production

This industry comprises establishments primarily engaged in (1) raising animals (except cattle, hogs and pigs, poultry, sheep and goats, aquaculture, apiculture, horses and other equines; and fur-bearing animals including rabbits) or (2) raising a combination of animals, with no one animal or family of animals accounting for one-half of the establishment's agricultural production (i.e., value of animals for market). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN LAMBERG Agent 10 MARGARET DRIVE, STAFFORD SPRINGS, CT, 06076, United States 10 MARGARET DRIVE, STAFFORD SPRINGS, CT, 06076, United States +1 860-306-2971 lambergk8@gmail.com 10 MARGARET DRIVE, STAFFORD SPRINGS, CT, 06076, United States

Officer

Name Role Business address Residence address
CATHY A LAMBERG Officer 10 MARGARET DRIVE, STAFFORD SPRINGS, CT, 06076, United States 10 MARGARET DRIVE, STAFFORD SPRINGS, CT, 06076, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FME.0000715 FOOD MANUFACTURING ESTABLISHMENT ACTIVE CURRENT 2019-03-07 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013105099 2025-02-05 - Annual Report Annual Report -
BF-0012347075 2024-02-06 - Annual Report Annual Report -
BF-0011244842 2023-03-02 - Annual Report Annual Report -
BF-0010382975 2022-03-01 - Annual Report Annual Report 2022
0007108884 2021-02-02 - Annual Report Annual Report 2021
0007016910 2020-11-10 2020-11-10 Change of Agent Agent Change -
0006801625 2020-03-02 - Annual Report Annual Report 2020
0006412433 2019-02-26 - Annual Report Annual Report 2019
0006281902 2018-11-21 2018-11-21 Business Formation Certificate of Organization -
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