Entity Name: | B.A.S.S. TOBACCO, LLC. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Sep 2016 |
Business ALEI: | 1217448 |
Annual report due: | 31 Mar 2026 |
Business address: | 743 STAFFORD RD, SOMERS, CT, 06071, United States |
Mailing address: | 743 STAFFORD RD, SOMERS, CT, United States, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | tonymus@cpanow.com |
NAICS
111910 Tobacco FarmingThis industry comprises establishments primarily engaged in growing tobacco. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
BRANDON A SETTJE | Officer | 743 STAFFORD RD, SOMERS, CT, 06071, United States | 743 STAFFORD RD, SOMERS, CT, 06071, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRANDON A. SETTJE | Agent | 743 STAFFORD RD, SOMERS, CT, 06071, United States | 743 STAFFORD RD, SOMERS, CT, 06071, United States | +1 860-847-1583 | tonymus@cpanow.com | 743 STAFFORD RD, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013070177 | 2025-03-30 | - | Annual Report | Annual Report | - |
BF-0012248003 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0011467287 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010404847 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007274818 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0007274803 | 2021-03-31 | - | Annual Report | Annual Report | 2020 |
0006514297 | 2019-04-01 | - | Annual Report | Annual Report | 2018 |
0006514299 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0005931027 | 2017-09-20 | - | Annual Report | Annual Report | 2017 |
0005656375 | 2016-09-09 | 2016-09-09 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005235159 | Active | OFS | 2024-08-23 | 2029-11-21 | AMENDMENT | |||||||||||||
|
Name | B.A.S.S. TOBACCO, LLC. |
Role | Debtor |
Name | FARM CREDIT EAST, ACA |
Role | Secured Party |
Parties
Name | B.A.S.S. TOBACCO, LLC. |
Role | Debtor |
Name | FARM CREDIT EAST, ACA |
Role | Secured Party |
Parties
Name | B.A.S.S. TOBACCO, LLC. |
Role | Debtor |
Name | UNITED STATES OF AMERICA ACTING THROUGH THE FARM SERVICE AGENCY |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Somers | 217 SHAKER RD | 07/03/// | 3 | 20 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | B.A.S.S. TOBACCO, LLC. |
Sale Date | 2024-03-28 |
Sale Price | $1 |
Name | ALTADIS SHADE COMPANY, LLC |
Sale Date | 2005-09-07 |
Name | ENFIELD SHADE TOBACCO, LLC |
Sale Date | 1998-07-20 |
Sale Price | $295,500 |
Name | BARANIUK MICHAEL J & JULIA |
Sale Date | 1986-12-15 |
Name | BARANIUK MICHAE J & JULIA |
Sale Date | 1986-08-06 |
Acct Number | 00268500 |
Assessment Value | $205,780 |
Appraisal Value | $293,990 |
Land Use Description | Vac w/OB |
Zone | A-1 |
Land Assessed Value | $138,040 |
Land Appraised Value | $197,210 |
Parties
Name | B.A.S.S. TOBACCO, LLC. |
Sale Date | 2019-11-20 |
Sale Price | $417,250 |
Name | TYLER THOMAS J & MARILYN |
Sale Date | 2014-09-17 |
Name | MOKRYCKI JOHN JR EST OF & TYLER THOMAS J |
Sale Date | 2001-12-31 |
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