Search icon

BETTA BLUE MANAGEMENT COMPANY, LLC

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

Company Details

Entity Name: BETTA BLUE MANAGEMENT COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Dec 1997
Business ALEI: 0579605
Annual report due: 31 Mar 2025
Business address: 14 MANCINI WAY, PLAINVILLE, CT, 06062, United States
Mailing address: P.O. BOX 400, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: deanna@geltfamily.com

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 Residence address
DEANNA GELT Officer 14 MANCINI WAY, PLAINVILLE, CT, 06062, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROLE L. MATTEO Agent 159 Unionville Avenue, PLAINVILLE, CT, 06062, United States PO BOX 400, PLAINVILLE, CT, 06062, United States +1 860-989-9772 deanna@geltfamily.com 159 Unionville Avenue, Plainville, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157844 2024-02-09 - Annual Report Annual Report -
BF-0011268277 2023-03-19 - Annual Report Annual Report -
BF-0010199965 2022-03-25 - Annual Report Annual Report 2022
0007088605 2021-01-30 - Annual Report Annual Report 2021
0006716629 2020-01-09 - Annual Report Annual Report 2020
0006398918 2019-02-22 - Annual Report Annual Report 2019
0006257672 2018-10-11 - Annual Report Annual Report 2017
0006257676 2018-10-11 - Annual Report Annual Report 2018
0005743207 2017-01-18 - Annual Report Annual Report 2015
0005743216 2017-01-18 - Annual Report Annual Report 2016

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
Bristol 477 VILLAGE ST 01//18// 0.38 23128 Source Link
Acct Number 0272362
Assessment Value $80,290
Appraisal Value $114,700
Land Use Description Vacant Land
Zone R-10
Neighborhood 100
Land Assessed Value $80,290
Land Appraised Value $114,700

Parties

Name BETTA BLUE MANAGEMENT COMPANY, LLC
Sale Date 2005-09-21
Sale Price $145,000
Name DELFINO WILLIAM + DELFINO THOMAS +
Sale Date 1984-10-15
Bristol 465 VILLAGE ST 01//17// 0.38 23127 Source Link
Acct Number 0272361
Assessment Value $80,290
Appraisal Value $114,700
Land Use Description Vacant Land
Zone R-10
Neighborhood 100
Land Assessed Value $80,290
Land Appraised Value $114,700

Parties

Name BETTA BLUE MANAGEMENT COMPANY, LLC
Sale Date 2005-09-21
Sale Price $145,000
Name DELFINO WILLIAM + DELFINO THOMAS +
Sale Date 1984-10-15

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
Plainville 155 UNIONVILLE AVE R01344 0.6400 Source Link
Property Use Residential
Primary Use Residential
Zone RI
Appraised Value 198,700
Assessed Value 139,090

Parties

Name BETTA BLUE MANAGEMENT COMPANY, LLC
Sale Date 1999-11-12
Sale Price $200,000
Name MATTEO CAROLE L
Sale Date 1993-03-30
Sale Price $0
Name MATTEO CAROLE L & SIMONE CASSANDRA
Sale Date 1992-05-08
Sale Price $0
Name FRANZMANN LORRAINE D
Sale Date 1991-12-10
Sale Price $0
Name COWLES LORRAINE D
Sale Date 1989-12-19
Sale Price $0
Name COWLES LEWIS W
Sale Date 1983-06-16
Sale Price $0
Name COWLES JENNIE T
Sale Date 1800-01-01
Sale Price $0
Farmington 62 FARMINGTON AV 06350062 0.3400 Source Link
Property Use Retail
Primary Use Retail Store
Zone B1
Appraised Value 560,000
Assessed Value 392,000

Parties

Name BETTA BLUE MANAGEMENT COMPANY, LLC
Sale Date 2006-01-13
Sale Price $445,000
Name FREE WHEEL, LLC
Sale Date 2000-12-08
Sale Price $360,000
Name COHEN SHEILA W & JOSEPH D
Sale Date 1993-08-27
Sale Price $265,000
Name CHRISTOPHER'S CONTEMPORARY
Sale Date 1985-08-20
Sale Price $160,000
Plainville 159 UNIONVILLE AVE R01343 1.2760 Source Link
Property Use Office
Primary Use Office Building
Zone RI
Appraised Value 259,100
Assessed Value 181,370

Parties

Name BETTA BLUE MANAGEMENT COMPANY, LLC
Sale Date 1999-11-12
Sale Price $0
Name MATTEO CAROLE L
Sale Date 1993-03-30
Sale Price $0
Name MATTEO CAROLE L & SIMONE CASSANDRA
Sale Date 1992-05-08
Sale Price $0
Name COWLES JENNIE T & FRANZMANN LORRAINE D
Sale Date 1991-12-10
Sale Price $0
Name COWLES JENNIE T & LORRAINE D
Sale Date 1989-12-19
Sale Price $0
Name COWLES JENNIE T & LEWIS W & LORRAINE D
Sale Date 1988-07-08
Sale Price $0
Name COWLES JENNIE T & LEWIS W
Sale Date 1954-12-01
Sale Price $0
Plainville 117 EAST ST R02161 0.5700 Source Link
Property Use Retail
Primary Use Bank - Branch
Zone GC
Appraised Value 693,200
Assessed Value 485,240

Parties

Name BETTA BLUE MANAGEMENT COMPANY, LLC
Sale Date 2000-03-02
Sale Price $325,000
Name FRIENDLY ICE CREAM CORP
Sale Date 1983-04-18
Sale Price $0
Name FRIENDLY ICE CREAM CORP. OF CONN.
Sale Date 1965-01-06
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