Search icon

The E. Dean Farm LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: The E. Dean Farm LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2022
Business ALEI: 2647441
Annual report due: 31 Mar 2026
Business address: 164 CANAAN MOUNTAIN RD, FALLS VILLAGE, CT, 06031, United States
Mailing address: 160 ROUTE 7 N, FALLS VILLAGE, CT, United States, 06031
ZIP code: 06031
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: rustlingwindstables@gmail.com

Industry & Business Activity

NAICS

111940 Hay Farming

This industry comprises establishments primarily engaged in growing hay, alfalfa, clover, and/or mixed hay. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Theresa Lamothe Agent 164 CANAAN MOUNTAIN RD, FALLS VILLAGE, CT, 06031-1518, United States 164 CANAAN MOUNTAIN RD, FALLS VILLAGE, CT, 06031-1518, United States +1 860-480-2724 rustlingwindstables@yahoo.com 164 Canaan Mountain Rd, Falls Village, CT, 06031-1518, United States

Officer

Name Role Business address Phone E-Mail Residence address
Norman Waycott Officer 164 Canaan Mountain Rd, Falls Village, CT, 06031-1518, United States - - 164 Canaan Mountain Road, Falls Village, CT, 06031, United States
Theresa Lamothe Officer 164 Canaan Mountain Rd, Falls Village, CT, 06031-1518, United States +1 860-480-2724 rustlingwindstables@yahoo.com 164 Canaan Mountain Rd, Falls Village, CT, 06031-1518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013209810 2025-01-06 - Annual Report Annual Report -
BF-0012227631 2024-01-30 - Annual Report Annual Report -
BF-0011062952 2023-01-30 - Annual Report Annual Report -
BF-0011041139 2022-10-18 - Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Canaan 0 RT 7 N 19//9// 61.49 219 Source Link
Acct Number 14100154
Assessment Value $14,700
Appraisal Value $405,200
Land Use Description Farm
Zone R80
Neighborhood 6
Land Assessed Value $14,700
Land Appraised Value $405,200

Parties

Name The E. Dean Farm LLC
Sale Date 2022-11-21
Sale Price $15,000
Name EATON GAIL D, DEAN SUSAN T &
Sale Date 2013-04-23
Name DEAN EDMUND EST OF
Sale Date 2012-01-23
Name DEAN EDMUND H EST OF & ALBERTA EST OF
Sale Date 2010-08-04
Name DEAN EDMUND H & ALBERTA
Sale Date 1995-12-08
Sale Price $136,710
New Milford 562 DANBURY RD 4//24// 2.28 446 Source Link
Acct Number 003761
Assessment Value $364,320
Appraisal Value $520,500
Land Use Description Retail
Zone I-C
Neighborhood C180
Land Assessed Value $92,900
Land Appraised Value $141,500

Parties

Name The E. Dean Farm LLC
Sale Date 2022-11-21
Sale Price $10,000
Name EATON GAIL D & DEAN SUSAN T
Sale Date 2013-04-23
Name DEAN EDMUND EST OF
Sale Date 2012-01-23
Name DEAN EDMUND H EST OF & ALBERTA EST OF
Sale Date 2010-08-04
Name DEAN EDMUND H & ALBERTA
Sale Date 1976-01-06
Name 562 REALTY, LLC
Sale Date 2014-03-31
Name 562 DANBURY ROAD, LLC
Sale Date 2010-08-26
Name H S B C BANK USA
Sale Date 2010-06-03
Name FRAIOLI ROBERT
Sale Date 2000-04-19
Sale Price $786,500
Name M G R PROPERTIES
Sale Date 1988-02-22
Sale Price $100,000
See something incorrect or outdated? Let us know

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