Search icon

THE SMALL COTTAGE FARM LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE SMALL COTTAGE FARM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 28 Dec 2020
Date of dissolution: 28 Feb 2025
Business ALEI: 1370967
Annual report due: 31 Mar 2025
Business address: 45 RICHMOND AVE, NEW HAVEN, CT, 06515, United States
Mailing address: 45 RICHMOND AVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@thesmallcottagefarm.com

Industry & Business Activity

NAICS

111998 All Other Miscellaneous Crop Farming

This U.S. industry comprises establishments primarily engaged in one of the following: (1) growing crops (except oilseeds and/or grains; vegetables and/or melons; fruits and/or tree nuts; greenhouse, nursery, and/or floriculture products; tobacco; cotton; sugarcane; hay; sugar beets; or peanuts); (2) growing a combination of crops (except a combination of oilseed(s) and grain(s); and a combination of fruit(s) and tree nut(s)) with no one crop or family of crops accounting for one-half of the establishment's agricultural production (i.e., value of crops for market); or (3) gathering tea or maple sap. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA SMALL Agent 45 RICHMOND AVE, NEW HAVEN, CT, 06515, United States 45 RICHMOND AVE, NEW HAVEN, CT, 06515, United States +1 860-302-7964 info@thesmallcottagefarm.com 45 RICHMOND AVE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA SMALL Officer 45 RICHMOND AVE, NEW HAVEN, CT, 06515, United States +1 860-302-7964 info@thesmallcottagefarm.com 45 RICHMOND AVE, NEW HAVEN, CT, 06515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FVG.000092 FRUIT AND VEGETABLE GROWER INACTIVE EXPIRED 2021-04-23 2023-01-01 2023-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013334888 2025-02-28 2025-02-28 Dissolution Certificate of Dissolution -
BF-0011504814 2024-08-23 - Annual Report Annual Report -
BF-0012404920 2024-08-23 - Annual Report Annual Report -
BF-0012728037 2024-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010268098 2022-01-24 - Annual Report Annual Report 2022
0007114681 2021-02-03 - Annual Report Annual Report 2021
0007044988 2020-12-28 2020-12-28 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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