Search icon

THE FARM AT CENTRAL VILLAGE, LLC

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

Company Details

Entity Name: THE FARM AT CENTRAL VILLAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 2019
Business ALEI: 1297372
Annual report due: 31 Mar 2025
Business address: 16 MAIN STREET, CENTRAL VILLAGE, CT, 06332, United States
Mailing address: PO BOX 188, CENTRAL VILLAGE, CT, United States, 06332
ZIP code: 06332
County: Windham
Place of Formation: CONNECTICUT
E-Mail: burdickhort@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL M. SMITH Agent 124 WAUREGAN ROAD, DANIELSON, CT, 06239, United States 124 WAUREGAN ROAD, DANIELSON, CT, 06239, United States +1 860-928-2429 BURDICKHORT@GMAIL.COM 261 MAIN ST., MOOSUP, CT, 06354, United States

Officer

Name Role Business address Residence address
KELLY D. BURDICK Officer 16 MAIN STREET, CENTRAL VILLAGE, CT, 06332, United States 16 Main Street, Central Village, CT, 06332, United States
BENJAMIN F. V. BURDICK Officer 16 MAIN STREET, CENTRAL VILLAGE, CT, 06332, United States 16 Main STreet, Central Village, CT, 06332, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012065619 2024-06-30 - Annual Report Annual Report -
BF-0011235849 2023-03-06 - Annual Report Annual Report -
BF-0010306489 2023-03-06 - Annual Report Annual Report 2022
0007210246 2021-03-08 - Annual Report Annual Report 2021
0007210244 2021-03-08 - Annual Report Annual Report 2020
0006341123 2019-01-25 2019-01-25 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See something incorrect or outdated?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