Entity Name: | 131 THAYER POND ROAD LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jun 2019 |
Business ALEI: | 1311393 |
Annual report due: | 31 Mar 2026 |
Business address: | 144 HUCKLEBERRY HILL ROAD, WILTON, CT, 06897, United States |
Mailing address: | 144 Huckleberry Hill Road, Wilton, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LISA@GEMSTONEFARM.COM |
E-Mail: | blue@gemstonefarm.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
VALERIE JENSEN | Agent | 144 HUCKLEBERRY HILL ROAD, WILTON, CT, 06897, United States | 144 HUCKLEBERRY HILL ROAD, WILTON, CT, 06897, United States | +1 203-644-0203 | blue@gemstonefarm.com | 131 THAYER POND RD, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VALERIE K JENSEN | Officer | 144 Huckleberry Hill Rd, Wilton, CT, 06897-2805, United States | 131 THAYER POND ROAD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013115224 | 2025-02-11 | - | Annual Report | Annual Report | - |
BF-0012126652 | 2024-01-08 | - | Annual Report | Annual Report | - |
BF-0011482047 | 2023-01-09 | - | Annual Report | Annual Report | - |
BF-0010275636 | 2022-02-04 | - | Annual Report | Annual Report | 2022 |
BF-0010167998 | 2021-12-01 | 2021-12-01 | Change of Agent | Agent Change | - |
BF-0010140836 | 2021-10-12 | 2021-10-12 | Change of Business Address | Business Address Change | - |
0007119666 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006749021 | 2020-02-10 | - | Annual Report | Annual Report | 2020 |
0006569306 | 2019-06-03 | 2019-06-03 | 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