Search icon

BROOKLYN LAND LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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
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