Search icon

BROOK WEALTH MANAGEMENT, LLC

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

Company Details

Entity Name: BROOK WEALTH MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 1999
Business ALEI: 0614575
Annual report due: 31 Mar 2026
Business address: 1090 ELM ST. SUITE 102, ROCKY HILL, CT, 06067, United States
Mailing address: 1090 ELM ST. SUITE 102, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dlepage@meritfa.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOK WEALTH MANAGEMENT LLC 401K PROFIT SHARING PLAN 2022 061540435 2023-07-27 BROOK WEALTH MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 8602578688
Plan sponsor’s address 1090 ELM STREET STE 102, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing DAVID ENES
Valid signature Filed with authorized/valid electronic signature
BROOK WEALTH MANAGEMENT LLC 401K PROFIT SHARING PLAN 2021 061540435 2022-07-08 BROOK WEALTH MANAGEMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 8602578688
Plan sponsor’s address 1090 ELM STREET STE 102, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing DAVID ENES
Valid signature Filed with authorized/valid electronic signature
BROOK WEALTH MANAGEMENT LLC 401K PROFIT SHARING PLAN 2020 061540435 2021-07-02 BROOK WEALTH MANAGEMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 8602578688
Plan sponsor’s address 1090 ELM STREET STE 102, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing DAVID ENES
Valid signature Filed with authorized/valid electronic signature
BROOK WEALTH MANAGEMENT LLC 401K PROFIT SHARING PLAN 2019 061540435 2020-07-01 BROOK WEALTH MANAGEMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 8602578688
Plan sponsor’s address 1090 ELM STREET STE 102, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing DAVID ENES
Valid signature Filed with authorized/valid electronic signature
BROOK WEALTH MANAGEMENT LLC 401K PROFIT SHARING PLAN 2018 061540435 2019-07-01 BROOK WEALTH MANAGEMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 8602578688
Plan sponsor’s address 1090 ELM STREET STE 102, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing DAVID ENES
Valid signature Filed with authorized/valid electronic signature
BROOK WEALTH MANAGEMENT LLC 401K PROFIT SHARING PLAN 2017 061540435 2018-07-13 BROOK WEALTH MANAGEMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 8602578688
Plan sponsor’s address 1090 ELM STREET STE 102, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing DAVID ENES
Valid signature Filed with authorized/valid electronic signature
BROOK WEALTH MANAGEMENT LLC 401K PROFIT SHARING PLAN 2016 061540435 2017-07-18 BROOK WEALTH MANAGEMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 8602578688
Plan sponsor’s address 1090 ELM STREET STE 102, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing DAVID ENES
Valid signature Filed with authorized/valid electronic signature
BROOK WEALTH MANAGEMENT LLC 401K PROFIT SHARING PLAN 2015 061540435 2016-07-06 BROOK WEALTH MANAGEMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 8602578688
Plan sponsor’s address 1090 ELM STREET STE 102, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing DAVID ENES
Valid signature Filed with authorized/valid electronic signature
BROOK WEALTH MANAGEMENT LLC 401K PROFIT SHARING PLAN 2014 061540435 2015-07-24 BROOK WEALTH MANAGEMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 8602578688
Plan sponsor’s address 1090 ELM STREET STE 102, ROCKY HILL, CT, 06067

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing DAVID ENES
Valid signature Filed with authorized/valid electronic signature
BROOK WEALTH MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2013 061540435 2014-06-05 BROOK WEALTH MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523110
Sponsor’s telephone number 8602578688
Plan sponsor’s address 1090 ELM ST STE 102, ROCKY HILL, CT, 060671849

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing DAVID ENES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW C. GLASSMAN Agent 90 State House Sq, Hartford, CT, 06103, United States 90 State House Sq, Hartford, CT, 06103, United States +1 860-541-3316 aglassman@pullman.com 40 PINNACLE MOUNTAIN ROAD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
DARYL J. LEPAGE Officer 1090 ELM ST. SUITE 102, ROCKY HILL, CT, 06067, United States 25 VILLAGE RD., SIMSBURY, CT, 06070, United States

History

Type Old value New value Date of change
Name change BEGIN, LEPAGE & CO. LLC BROOK WEALTH MANAGEMENT, LLC 2007-08-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938210 2025-03-24 - Annual Report Annual Report -
BF-0012342283 2024-02-05 - Annual Report Annual Report -
BF-0011156059 2023-01-18 - Annual Report Annual Report -
BF-0010323175 2022-03-23 - Annual Report Annual Report 2022
0007129844 2021-02-05 - Annual Report Annual Report 2021
0006752413 2020-02-11 - Annual Report Annual Report 2020
0006372622 2019-02-08 - Annual Report Annual Report 2019
0006039502 2018-01-29 - Annual Report Annual Report 2018
0005754838 2017-01-30 - Annual Report Annual Report 2017
0005474193 2016-01-27 - Annual Report Annual Report 2016
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