Search icon

Brownell Properties, LLC

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

Company Details

Entity Name: Brownell Properties, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 2021
Business ALEI: 2407790
Annual report due: 31 Mar 2026
Business address: 26 Mt. Parnassus Road, East Haddam, CT, 06423, United States
Mailing address: 26 Mt. Parnassus Road, East Haddam, CT, United States, 06423
ZIP code: 06423
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: dwexcavation@comcast.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Residence address
Jason C Morin Officer 301 Silver Springs Drive, Higganum, CT, 06441-4261, United States
David W. Erlandson Officer 173S Wopowog Rd, East Hampton, CT, 06424-1647, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Bowles Agent 415 Killingworth Rd, Suite 9F, Higganum, CT, 06441, United States P. O. Box 478, Higganum, CT, 06441-0478, United States +1 860-690-0899 wrbowlesesq@juno.com 171 Thayer Rd, Higganum, CT, 06441-4024, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013179957 2025-03-27 - Annual Report Annual Report -
BF-0012309604 2024-03-22 - Annual Report Annual Report -
BF-0011142417 2023-03-07 - Annual Report Annual Report -
BF-0010277459 2022-03-31 - Annual Report Annual Report 2022
BF-0010179290 2021-12-22 - Business Formation Certificate of Organization -

Debts and Liens

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
0005283260 Active OFS 2025-04-11 2030-04-11 ORIG FIN STMT

Parties

Name Brownell Properties, LLC
Role Debtor
Name MAP OF MARLBOROUGH, LLC
Role Secured Party
0005101207 Active OFS 2022-10-28 2027-10-28 ORIG FIN STMT

Parties

Name Brownell Properties, LLC
Role Debtor
Name Chelsea Groton Bank
Role Secured Party

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 Haddam 429 EH MOODUS RD M64//L051// 0.54 3374 Source Link
Acct Number 00283000
Assessment Value $183,470
Appraisal Value $262,100
Land Use Description Res Dwelling
Zone C/B/IG
Land Assessed Value $54,950
Land Appraised Value $78,500

Parties

Name Brownell Properties, LLC
Sale Date 2022-10-31
Sale Price $195,000
Name FERRAZ MADELEINE E
Sale Date 2018-10-26
Name FERRAZ ANTHONY A EST OF
Sale Date 2018-02-02
Name FERRAZ ANTHONY A
Sale Date 2015-12-15
Sale Price $155,000
Name TOOLAN J RICHARD JR
Sale Date 2004-12-13
East Haddam 425 EH MOODUS RD M64//L050// 0.51 3375 Source Link
Acct Number 00283100
Assessment Value $35,660
Appraisal Value $50,950
Land Use Description Res Vacant
Zone C/B/IG
Land Assessed Value $35,660
Land Appraised Value $50,950

Parties

Name Brownell Properties, LLC
Sale Date 2022-10-31
Sale Price $35,000
Name FERRAZ MADELEINE E
Sale Date 2018-10-26
Name FERRAZ ANTHONY A EST OF
Sale Date 2018-02-02
Name FERRAZ ANTHONY A
Sale Date 2002-09-19
East Haddam 423 EH MOODUS RD M64//L049// 15.45 3373 Source Link
Acct Number 00282900
Assessment Value $724,610
Appraisal Value $1,035,150
Land Use Description Industrial
Zone C/B/IG
Neighborhood COMM
Land Assessed Value $268,070
Land Appraised Value $382,950

Parties

Name Brownell Properties, LLC
Sale Date 2022-01-11
Sale Price $300,000
Name BROWNELL & COMPANY, INCORPORATED
Sale Date 1970-08-28
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