Search icon

BRET, LLC

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

Company Details

Entity Name: BRET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2002
Business ALEI: 0707001
Annual report due: 31 Mar 2026
Business address: 64 Ash Swamp Rd, Glastonbury, CT, 06033-3502, United States
Mailing address: 64 Ash Swamp Rd, Glastonbury, CT, United States, 06033-3502
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brucesbeck@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
BECK & ELDERGILL, P.C. Agent

Officer

Name Role Business address Residence address
BRUCE S. BECK Officer 64 Ash Swamp Rd, Glastonbury, CT, 06033-3502, United States 58 EAST MIDDLE TNPK, MANCHESTER, CT, 06040, United States
JENNIFER MANZOTTI Officer C/O BECK & ELDERGILL, P.C., 447 CENTER STREET, MANCHESTER, CT, 06040, United States 222 STANLEY DRIVE, CONNECTICUT, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013338065 2025-03-05 - Annual Report Annual Report -
BF-0012221559 2024-01-15 - Annual Report Annual Report -
BF-0011409098 2023-02-07 - Annual Report Annual Report -
BF-0010313973 2022-03-08 - Annual Report Annual Report 2022
0007117685 2021-02-03 - Annual Report Annual Report 2021
0006886452 2020-04-17 - Annual Report Annual Report 2019
0006886455 2020-04-17 - Annual Report Annual Report 2020
0006054852 2018-02-05 - Annual Report Annual Report 2018
0005762626 2017-02-06 - Annual Report Annual Report 2017
0005470151 2016-01-25 - 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
Manchester 451 CENTER STREET 62/1020/451// 0.17 2670 Source Link
Acct Number 102000451
Assessment Value $154,100
Appraisal Value $220,100
Land Use Description Two Family
Zone B2
Neighborhood 30
Land Assessed Value $21,600
Land Appraised Value $30,800

Parties

Name BECON VENTURES, LLC
Sale Date 2020-12-30
Sale Price $400,000
Name BRET, LLC
Sale Date 2002-03-13
Name BECK REAL ESTATE TRUST
Sale Date 1993-04-02
Manchester 58 MIDDLE TURNPIKE EAST 76/3950/58// 0.19 10647 Source Link
Acct Number 395000058
Assessment Value $165,100
Appraisal Value $235,900
Land Use Description Two Family
Zone RB
Neighborhood 40
Land Assessed Value $29,400
Land Appraised Value $42,000

Parties

Name BECON, INCORPORATED
Sale Date 2020-12-30
Sale Price $400,000
Name BRET, LLC
Sale Date 2002-03-13
Name BECK REAL ESTATE TRUST
Sale Date 1993-04-02
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