Search icon

BISON BROOK FARMS INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BISON BROOK FARMS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 1994
Business ALEI: 0298604
Annual report due: 10 May 2025
Business address: 43 Hatchetts Hill Rd, Old Lyme, CT, 06371, United States
Mailing address: 43 Hatchetts Hill Rd, Old Lyme, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: justdigit78@gmail.com

Industry & Business Activity

NAICS

112990 All Other Animal Production

This industry comprises establishments primarily engaged in (1) raising animals (except cattle, hogs and pigs, poultry, sheep and goats, aquaculture, apiculture, horses and other equines; and fur-bearing animals including rabbits) or (2) raising a combination of animals, with no one animal or family of animals accounting for one-half of the establishment's agricultural production (i.e., value of animals for market). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY J SUCHOCKI Agent 43 Hatchetts Hill Rd, Old Lyme, CT, 06371, United States 141 SWANTOWN RD, PRESTON, CT, 06365, United States +1 860-889-2283 justdigit78@gmail.com 141 SWANTOWN RD, PRESTON, CT, 06365, United States

Officer

Name Role Business address Residence address
TIMOTHY J. SUCHOCKI Officer 43 Hatchetts Hill Rd, Old Lyme, CT, 06371, United States 141 SWANTOWN ROAD, PRESTON, CT, 06365, United States
JOSHUA SUCHOCKI Officer 43 Hatchetts Hill Rd, Old Lyme, CT, 06371, United States 141 SWANTOWN ROAD, PRESTON, CT, 06365, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012397008 2024-08-26 - Annual Report Annual Report -
BF-0011391308 2023-08-23 - Annual Report Annual Report -
BF-0010332674 2022-07-14 - Annual Report Annual Report 2022
BF-0009756830 2021-06-21 - Annual Report Annual Report -
0006949468 2020-07-20 - Annual Report Annual Report 2020
0006528922 2019-04-10 - Annual Report Annual Report 2019
0006175160 2018-05-03 - Annual Report Annual Report 2017
0006175169 2018-05-03 - Annual Report Annual Report 2018
0006056176 2018-02-06 - Interim Notice Interim Notice -
0005770685 2017-02-20 - Annual Report Annual Report 2016

Mines

Mine Name Type Status Primary Sic
Bison Brook Farms Surface Abandoned Construction Sand and Gravel
Directions to Mine I90 East to exit 45. I91 South take exit 30. To I84 East to CT Rt 2 East, exit 28N for I395N toward Providence Exit 22 right on CT-164S left CT-165E rigt Swantown Rd go .07 mile to 77 Button Rd.

Parties

Name Bison Brook Farms
Role Operator
Start Date 2007-05-16
Name Timothy Suchocki
Role Current Controller
Start Date 2007-05-16
Name Bison Brook Farms
Role Current Operator

Inspections

Start Date 2023-04-06
End Date 2023-04-10
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2022-06-16
End Date 2022-06-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2021-07-19
End Date 2021-07-22
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2021-06-28
End Date 2021-07-01
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8
Start Date 2021-06-15
End Date 2021-06-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.5
Start Date 2020-11-04
End Date 2020-11-04
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2019-10-08
End Date 2019-10-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.25
Start Date 2019-10-08
End Date 2019-10-10
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 14.5
Start Date 2011-03-23
End Date 2011-03-23
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2010-05-12
End Date 2010-05-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2009-06-17
End Date 2009-06-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2009-03-05
End Date 2009-03-05
Activity Spot Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2008-08-04
End Date 2008-08-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2008-04-09
End Date 2008-04-09
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2007-06-26
End Date 2007-06-26
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 6.75
Start Date 2007-06-05
End Date 2007-06-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2007-05-16
End Date 2007-05-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 1057
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 529
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 2461
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 820
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 408
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 204
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 22
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 11
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 27
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 14
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 4413
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1103
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 233
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 117

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310186101 0112000 2007-06-28 141 SWAN TOWN ROAD, PRESTON, CT, 06365
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2007-06-28
Case Closed 2007-07-21

Related Activity

Type Complaint
Activity Nr 205465909
Safety Yes

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005054697 Active OFS 2022-03-23 2027-06-13 AMENDMENT

Parties

Name SUCHOCKI & SON, INC.
Role Debtor
Name BISON BROOK FARMS INC.
Role Debtor
Name FARM CREDIT EAST, ACA (SUCCESSOR BY MERGER TO FIRST PIONEER FARM CREDIT, ACA)
Role Secured Party
0005054705 Active OFS 2022-03-23 2027-06-13 AMENDMENT

Parties

Name BISON BROOK FARMS INC.
Role Debtor
Name FARM CREDIT EAST, ACA (SUCCESSOR BY MERGER TO FIRST PIONEER FARM CREDIT, ACA)
Role Secured Party
Name SUCHOCKI & SON, INC.
Role Debtor
0003432366 Active OFS 2021-03-24 2026-03-24 ORIG FIN STMT

Parties

Name BISON BROOK FARMS INC.
Role Debtor
Name VFS US LLC
Role Secured Party
0003182704 Active OFS 2017-05-23 2027-06-13 AMENDMENT

Parties

Name SUCHOCKI & SON, INC.
Role Debtor
Name FARM CREDIT EAST, ACA (SUCCESSOR BY MERGER TO FIRST PIONEER FARM CREDIT, ACA)
Role Secured Party
Name BISON BROOK FARMS INC.
Role Debtor
0002868117 Active OFS 2012-04-03 2027-06-13 AMENDMENT

Parties

Name SUCHOCKI & SON, INC.
Role Debtor
Name BISON BROOK FARMS INC.
Role Debtor
Name FARM CREDIT EAST, ACA (SUCCESSOR BY MERGER TO FIRST PIONEER FARM CREDIT, ACA)
Role Secured Party
0002868116 Active OFS 2012-04-03 2027-06-13 AMENDMENT

Parties

Name BISON BROOK FARMS INC.
Role Debtor
Name SUCHOCKI & SON, INC.
Role Debtor
Name FARM CREDIT EAST, ACA (SUCCESSOR BY MERGER TO FIRST PIONEER FARM CREDIT, ACA)
Role Secured Party
0002839021 Active OFS 2011-10-11 2027-06-13 AMENDMENT

Parties

Name FIRST PIONEER FARM CREDIT, ACA
Role Secured Party
Name BISON BROOK FARMS INC.
Role Debtor
Name SUCHOCKI & SON, INC.
Role Debtor
0002617481 Active OFS 2008-02-08 2027-06-13 AMENDMENT

Parties

Name SUCHOCKI & SON, INC.
Role Debtor
Name FIRST PIONEER FARM CREDIT, ACA
Role Secured Party
Name BISON BROOK FARMS INC.
Role Debtor
0002462456 Active OFS 2007-06-13 2027-06-13 ORIG FIN STMT

Parties

Name SUCHOCKI & SON, INC.
Role Debtor
Name BISON BROOK FARMS INC.
Role Debtor
Name FIRST PIONEER FARM CREDIT, ACA
Role Secured Party

Property Records Card

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 Unique Id Size url
North Stonington 42 BUTTON RD G5815000 118.0000 Source Link
Property Use Special Purpose
Primary Use Sand&Graval
Zone R80
Appraised Value 797,700
Assessed Value 335,580

Parties

Name GEER H DAVID
Sale Date 1992-10-23
Sale Price $50,000
Name GEER H DAVID
Sale Date 1988-10-13
Sale Price $0
Name BISON BROOK FARMS INC.
Sale Date 2004-03-25
Sale Price $800,000
Name PASQUALINI SAND&STONE LLC
Sale Date 2000-08-30
Sale Price $800,000
Name GEER H DAVID
Sale Date 1996-06-20
Sale Price $0
Name GEER H DAVID
Sale Date 1980-07-22
Sale Price $0

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0700859 Insurance 2007-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-05-30
Termination Date 2008-05-30
Date Issue Joined 2008-01-25
Section 1332
Sub Section NR
Status Terminated

Parties

Name FARM FAMILY CASUALTY INS CO
Role Plaintiff
Name BISON BROOK FARMS INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_07-cv-00859 Judicial Publications 28:1332 Diversity-Notice of Removal Insurance
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Timothy J. Suchocki
Role Counter Claimant
Name Farm Family Casualty Ins Co
Role Counter Defendant
Name Timothy J. Suchocki
Role Cross Claimant
Name Suchocki & Sons Inc
Role Cross Defendant
Name BISON BROOK FARMS INC.
Role Defendant
Name Timothy J. Suchocki
Role Defendant
Name Suchocki & Sons Inc
Role Defendant
Name Farm Family Casualty Ins Co
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_07-cv-00859-0
Date 2008-01-29
Notes ORDER denying 37 Motion to Dismiss. Signed by Judge Mark R. Kravitz on 1/28/08. (Malone, P.)
View View File
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