Entity Name: | BROOKLYN LAND LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Oct 2013 |
Business ALEI: | 1121124 |
Annual report due: | 31 Mar 2026 |
Mailing address: | P.O. Box 190, NORWICH, CT, United States, 06360 |
Business address: | 485 Bartlett Dr, Madison, CT, 06443-1788, United States |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | murray@candclaw.com |
NAICS
111998 All Other Miscellaneous Crop FarmingThis 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
Name | Role | Business address | Mailing address | Phone | |
---|---|---|---|---|---|
EDWARD CZACZKES | Agent | 246 Fox Hill Rd, Wethersfield, CT, 06109-4020, United States | P.O. Box 190, NORWICH, CT, 06360, United States | +1 860-682-3471 | murray@candclaw.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EDWARD CZACZKES | Officer | 482 WEST MAIN STREET, NORWICH, CT, 06360, United States | +1 860-682-3471 | murray@candclaw.com | - |
MORRIS CZACZKES | Officer | 482 WEST MAIN STREET, NORWICH, CT, 06360, United States | - | - | 485 BARTLETT DRIVE, MADISON, CT, 06473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013033487 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012332307 | 2024-02-04 | - | Annual Report | Annual Report | - |
BF-0011316928 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010406791 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007141860 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0006785262 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006785246 | 2020-02-26 | - | Annual Report | Annual Report | 2019 |
0006785214 | 2020-02-26 | - | Annual Report | Annual Report | 2018 |
0006785150 | 2020-02-26 | - | Annual Report | Annual Report | 2017 |
0006784930 | 2020-02-26 | - | Annual Report | Annual Report | 2016 |
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