Entity Name: | LITTLE ARK FARM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Mar 2019 |
Business ALEI: | 1301620 |
Annual report due: | 31 Mar 2026 |
Business address: | 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States |
Mailing address: | 353 NORTH MAPLE STREET, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | paul@littlearkfarm.com |
NAICS
111219 Other Vegetable (except Potato) and Melon FarmingThis U.S. industry comprises establishments primarily engaged in one or more of the following: (1) growing melons and/or vegetables (except potatoes; dry peas; dry beans; field, silage, or seed corn; and sugar beets); (2) producing vegetable and/or melon seeds; and (3) growing vegetable and/or melon bedding plants. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONATHAN LUKENS | Agent | 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States | 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States | +1 413-886-2897 | paul@littlearkfarm.com | 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JONATHAN LUKENS | Officer | 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States | +1 413-886-2897 | paul@littlearkfarm.com | 353 NORTH MAPLE STREET, ENFIELD, CT, 06082, United States |
Carrie Lukens | Officer | - | - | - | 353 N Maple St, Enfield, CT, 06082-2125, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
FVG.000199 | FRUIT AND VEGETABLE GROWER | ACTIVE | CURRENT | 2022-06-27 | 2024-02-01 | 2024-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012121659 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0011244062 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010359996 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007229449 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0007028972 | 2020-12-01 | 2020-12-01 | Change of Agent | Agent Change | - |
0006884115 | 2020-04-15 | - | Annual Report | Annual Report | 2020 |
0006435689 | 2019-03-06 | 2019-03-06 | Business Formation | Certificate of Organization | - |
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