Search icon

NM FARMLAND, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NM FARMLAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2010
Business ALEI: 1020235
Annual report due: 31 Mar 2026
Business address: 91 SOUTH STREET, DANBURY, CT, 06810, United States
Mailing address: 91 SOUTH STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rl@mypoolscool.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
CHIPMAN MAZZUCCO EMERSON LLC Agent

Officer

Name Role Business address Residence address
THOMAS NEJAME Officer 91 SOUTH STREET, DANBURY, CT, 06810, United States 4 HUNTINGTON DRIVE, DANBURY, CT, United States
EDWARD NEJAME JR. Officer 91 SOUTH STREET, DANBURY, CT, 06810, United States 186 BRUSHY HILL RD., DANBURY, CT, 06810, United States
GREGORY NEJAME Officer 91 SOUTH STREET, DANBURY, CT, 06810, United States 12 ASTORIA DR., NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008888 2025-01-15 - Annual Report Annual Report -
BF-0012090996 2024-02-22 - Annual Report Annual Report -
BF-0011185517 2023-01-24 - Annual Report Annual Report -
BF-0010302740 2022-03-02 - Annual Report Annual Report 2022
0007251336 2021-03-23 - Annual Report Annual Report 2021
0006723346 2020-01-15 - Annual Report Annual Report 2019
0006723347 2020-01-15 - Annual Report Annual Report 2020
0006723344 2020-01-15 - Annual Report Annual Report 2018
0006717454 2020-01-03 - Annual Report Annual Report 2017
0005867818 2017-06-08 2017-06-08 Change of Agent Agent Change -

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
New Milford RIDGE RD 37//81/B/ 113.86 103384 Source Link
Acct Number 014450
Assessment Value $49,310
Appraisal Value $790,420
Land Use Description Tillable B
Zone R60/R80
Neighborhood R110

Parties

Name NM FARMLAND, LLC
Sale Date 2017-06-12
Name NEJAME DEVELOPMENT, LLC
Sale Date 2003-08-27
Sale Price $1,903,000
Name KOZIENIESKI ANNA J
Sale Date 2000-10-16
New Milford 46 DANBURY RD 28/2/19// 0.97 4627 Source Link
Acct Number 000534
Assessment Value $747,920
Appraisal Value $1,068,500
Land Use Description Nbhd Ctr
Zone B2
Neighborhood C240

Parties

Name NEJAME PLAZA, LLC
Sale Date 2017-06-12
Name NM FARMLAND, LLC
Sale Date 2013-12-13
Sale Price $1,175,000
Name DONMAR DEVELOPERS, LLC
Sale Date 2002-06-27
Sale Price $1,000,000
Name FANO ESTHER SMITH
Sale Date 2001-03-12
Sale Price $10,030
Name FANO ESTHER SMITH
Sale Date 1996-10-28
Sale Price $950,000
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