Search icon

NICHOLSON BROTHERS FARM, LLC

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

Company Details

Entity Name: NICHOLSON BROTHERS FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2018
Business ALEI: 1271348
Annual report due: 31 Mar 2026
Business address: 3 BANBURY ROAD, WEST SIMSBURY, CT, 06092, United States
Mailing address: 3 BANBURY ROAD, WEST SIMSBURY, CT, United States, 06092
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rsn6626@comcast.net

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
Murphy, Laudati, Kiel & Alfano, LLC Agent

Officer

Name Role Business address Residence address
THOMAS E. NICHOLSON Officer 1526 SOUTH GRAND STREET, WEST SUFFIELD, CT, 06093, United States 1526 SOUTH GRAND STREET, WEST SUFFIELD, CT, 06093, United States
ROBERT S. NICHOLSON Officer 3 BANBURY ROAD, WEST SIMSBURY, CT, 06092, United States 3 BANBURY ROAD, WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089532 2025-03-21 - Annual Report Annual Report -
BF-0012195238 2024-05-30 - Annual Report Annual Report -
BF-0011350225 2023-03-09 - Annual Report Annual Report -
BF-0010337531 2022-02-25 - Annual Report Annual Report 2022
0007090199 2021-01-30 - Annual Report Annual Report 2021
0006821705 2020-03-09 - Annual Report Annual Report 2019
0006821737 2020-03-09 - Annual Report Annual Report 2020
0006170117 2018-04-25 2018-04-25 Business Formation Certificate of Organization -

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
East Granby 85 EAST STREET 12/45/// 59.18 538 Source Link
Acct Number 101524
Assessment Value $104,600
Appraisal Value $574,900
Land Use Description Tillable A MDL-00
Zone CPT
Land Assessed Value $28,500
Land Appraised Value $465,900

Parties

Name NICHOLSON BROTHERS FARM, LLC
Sale Date 2018-07-01
Name NICHOLSON ROBERT S &
Sale Date 2018-03-02
Name NICHOLSON BEULAH S
Sale Date 2002-09-03
Name NICHOLSON WILLIAM J JR
Sale Date 1994-09-12

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
Suffield S GRAND ST R18005 28.0000 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone R45
Appraised Value 178,400
Assessed Value 33,110

Parties

Name NICHOLSON BROTHERS FARM, LLC
Sale Date 2018-07-02
Sale Price $0
Name NICHOLSON ROBERT S & THOMAS E
Sale Date 2017-11-30
Sale Price $0
Name BONEE JOHN L III & NICHOLSON ROBERT S
Sale Date 2017-01-10
Sale Price $0
Name NICHOLSON WILLIAM J III &
Sale Date 2002-07-16
Sale Price $0
Name NICHOLSON WILLIAM J JR EST
Sale Date 2001-04-04
Sale Price $0
Name NICHOLSON WILLIAM J JR EST
Sale Date 1994-09-12
Sale Price $0
Name NICHOLSON W J JR & I H &
Sale Date 1980-08-13
Sale Price $0
Name NICHOLSON W J & I H TRUSTEES
Sale Date 1966-05-20
Sale Price $0
Suffield S GRAND ST R18004 9.4500 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone R45
Appraised Value 62,800
Assessed Value 5,320

Parties

Name NICHOLSON BROTHERS FARM, LLC
Sale Date 2018-07-02
Sale Price $0
Name NICHOLSON ROBERT S & THOMAS E
Sale Date 2018-03-02
Sale Price $0
Name NICHOLSON BEULAH S EST
Sale Date 2017-03-27
Sale Price $0
Name NICHOLSON BEULAH S
Sale Date 2002-07-16
Sale Price $0
Name NICHOLSON WILLIAM J JR EST
Sale Date 2001-04-04
Sale Price $0
Name NICHOLSON WILLIAM J JR EST
Sale Date 1982-06-28
Sale Price $0
Suffield S GRAND ST R18010 50.9600 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone PDIP
Appraised Value 321,000
Assessed Value 19,320

Parties

Name NICHOLSON BROTHERS FARM, LLC
Sale Date 2018-07-02
Sale Price $0
Name NICHOLSON ROBERT S & THOMAS E
Sale Date 2017-11-30
Sale Price $0
Name RG FARMS LLC
Sale Date 2024-05-21
Sale Price $500,000
Name BONEE JOHN L III & NICHOLSON ROBERT S
Sale Date 2017-01-10
Sale Price $0
Name NICHOLSON WILLIAM J III &
Sale Date 2002-07-16
Sale Price $0
Name NICHOLSON WILLIAM J JR EST
Sale Date 2001-04-04
Sale Price $0
Name NICHOLSON WILLIAM J JR
Sale Date 1994-09-12
Sale Price $0
Name NICHOLSON W J JR & I H
Sale Date 1980-09-13
Sale Price $0
Name NICHOLSON W J JR & I H TRUSTEE
Sale Date 1966-05-23
Sale Price $0
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