MACKENZIE RYAN FARMS LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MACKENZIE RYAN FARMS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Dec 2020 |
Business ALEI: | 1370937 |
Annual report due: | 31 Mar 2026 |
Business address: | 50 LAFRENTZ RD, GREENWICH, CT, 06831, United States |
Mailing address: | 50 LAFRENTZ RD, GREENWICH, CT, United States, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
111940 Hay FarmingThis industry comprises establishments primarily engaged in growing hay, alfalfa, clover, and/or mixed hay. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
David Ryan Brumberg | Officer | 363 Lafayette St, New York, NY, 10012-2719, United States | 50 Lafrentz Rd, Greenwich, CT, 06831-2610, United States |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013144502 | 2025-02-10 | - | Annual Report | Annual Report | - |
BF-0012404669 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011504786 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010266121 | 2022-01-17 | - | Annual Report | Annual Report | 2022 |
BF-0010456016 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007272826 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0007044802 | 2020-12-28 | 2020-12-28 | 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