Search icon

Groszyk Brothers Real Estate, LLC

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

Company Details

Entity Name: Groszyk Brothers Real Estate, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2023
Business ALEI: 2711365
Annual report due: 31 Mar 2026
Business address: 60 Weymouth Rd, Enfield, CT, 06082-6048, United States
Mailing address: 60 Weymouth Rd, Enfield, CT, United States, 06082-6048
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: groszykfarms@sbcglobal.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Kyle Groszyk Officer 60 Weymouth Rd, Enfield, CT, 06082-6048, United States 15 Marguy Ln, West Suffield, CT, 06093-2109, United States
Dana Groszyk Officer 60 Weymouth Rd, Enfield, CT, 06082-6048, United States 60 Weymouth Rd, Enfield, CT, 06082-6048, United States
Max Groszyk Officer 60 Weymouth Rd, Enfield, CT, 06082-6048, United States 21 Middle rd, Broad Brook, CT, 06016, United States
Andre Groszyk Officer 60 Weymouth Rd, Enfield, CT, 06082-6048, United States 60 Weymouth Rd, Enfield, CT, 06082-6048, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrew Urbanowicz Agent 95 Raffia Road, 3, Enfield, CT, 06082, United States 95 Raffia Road, 3, Enfield, CT, 06082, United States +1 413-567-0031 andrew@avulaw.com 25 South Rd, Enfield, CT, 06082-4501, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013222599 2025-03-28 - Annual Report Annual Report -
BF-0012060856 2024-02-02 - Annual Report Annual Report -
BF-0012491888 2023-12-12 2023-12-12 Interim Notice Interim Notice -
BF-0011684190 2023-01-30 - 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 Windsor 164 EAST RD 090/57/016/06/ 1.27 5056 Source Link
Acct Number 00220100
Assessment Value $40,150
Appraisal Value $57,350
Land Use Description Res Vacant
Zone R-3
Land Assessed Value $40,150
Land Appraised Value $57,350

Parties

Name Groszyk Brothers Real Estate, LLC
Sale Date 2024-07-22
Sale Price $75,000
Name YEOMANS CAROL S
Sale Date 2011-03-15
East Windsor 160 EAST RD 090/57/016/07/ 1.27 684 Source Link
Acct Number 00483500
Assessment Value $58,280
Appraisal Value $83,250
Land Use Description Res Vacant
Zone R-3
Land Assessed Value $58,280
Land Appraised Value $83,250

Parties

Name Groszyk Brothers Real Estate, LLC
Sale Date 2024-07-22
Sale Price $75,000
Name YEOMANS CAROL S
Sale Date 2011-03-15
Name YEOMANS DONALD F EST OF & CAROL
Sale Date 2009-07-08
Name YEOMANS DONALD F & CAROL S
Sale Date 1999-11-19
Sale Price $90,000
East Windsor 155 EAST RD 090/79/001// 13.63 727 Source Link
Acct Number 00482500
Assessment Value $366,930
Appraisal Value $524,190
Land Use Description Single Family
Zone R-3
Land Assessed Value $112,920
Land Appraised Value $161,320

Parties

Name Groszyk Brothers Real Estate, LLC
Sale Date 2024-07-22
Sale Price $850,000
Name YEOMANS CAROL S
Sale Date 2017-05-16
Name YEOMANS CAROL S & CAROL S AS TRUSTEE OF
Sale Date 2011-03-15
Name YEOMANS CAROL S & DONALD F EST O
Sale Date 2009-07-08
Name YEOMANS CAROL S & DONALD F
Sale Date 2004-08-26
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