Entity Name: | YALE FARM CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 2020 |
Business ALEI: | 1361692 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 115116 - Farm Management Services |
Business address: | 243 SCHOOLHOUSE RD, NORFOLK, CT, 06058, United States |
Mailing address: | PO BOX 26, NORFOLK, CT, United States, 06058 |
Mailing jurisdiction address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States |
ZIP code: | 06058 |
County: | Litchfield |
Place of Formation: | DELAWARE |
E-Mail: | annualreports@cscglobal.com |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN ROTOLO | Officer | 243 SCHOOLHOUSE RD, NORFOLK, CT, 06058, United States | 243 SCHOOLHOUSE RD, NORFOLK, CT, 06058, United States |
ALL THE TIRED HORSES FARM LLC | Officer | 243 SCHOOLHOUSE RD, NORFOLK, CT, 06058, United States | No data |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013136400 | 2025-02-18 | No data | Annual Report | Annual Report | No data |
BF-0012374483 | 2024-01-26 | No data | Annual Report | Annual Report | No data |
BF-0011372479 | 2024-01-26 | No data | Annual Report | Annual Report | No data |
BF-0010384241 | 2024-01-26 | No data | Annual Report | Annual Report | 2022 |
BF-0010456723 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007348893 | 2021-05-21 | No data | Annual Report | Annual Report | 2021 |
0006996664 | 2020-10-05 | 2020-10-05 | Business Registration | Certificate of Registration | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website