Search icon

BUMPER BROOK ESTATES LLC

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

Company Details

Entity Name: BUMPER BROOK ESTATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2006
Business ALEI: 0855344
Annual report due: 31 Mar 2026
Business address: 765 Farmington Ave, Bristol, CT, 06010-3919, United States
Mailing address: 765 Farmington Ave, Bristol, CT, United States, 06010-3919
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: c21bymr@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT A. BAYNE Agent 765 Farmington Ave, Bristol, CT, 06010-3919, United States 765 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States +1 860-276-1459 c21bymr@aol.com 55 SOUCY DRIVE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
SCOTT BAYNE Officer 765 FARMINGTON AVE., BRISTOL, CT, 06010, United States 55 SOUCY DRIVE, BRISTOL, CT, 06010, United States
KEVIN J. BOUCHER Officer 216 BOGUE RD., HARWINTON, CT, 06791, United States 163 EAST CHIPPENS HILL RD., BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012976263 2025-03-19 - Annual Report Annual Report -
BF-0012108066 2024-03-11 - Annual Report Annual Report -
BF-0011410689 2023-02-24 - Annual Report Annual Report -
BF-0010208213 2022-03-14 - Annual Report Annual Report 2022
0007184438 2021-02-23 - Annual Report Annual Report 2021
0006870715 2020-04-02 - Annual Report Annual Report 2020
0006487568 2019-03-25 - Annual Report Annual Report 2019
0006151914 2018-04-04 - Annual Report Annual Report 2018
0005806862 2017-04-03 - Annual Report Annual Report 2017
0005528309 2016-04-05 - Annual Report Annual Report 2016

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
0003426964 Active OFS 2021-02-05 2026-02-05 ORIG FIN STMT

Parties

Name BUMPER BROOK ESTATES LLC
Role Debtor
Name THOMASTON SAVINGS 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
Harwinton 90 TWENTY FOUR BUM BLDG #B A8/03/0003/B/ - 5515 Source Link
Acct Number 3502
Assessment Value $436,540
Appraisal Value $623,630
Land Use Description COMM LAND
Zone TR

Parties

Name BUMPER BROOK ESTATES LLC
Sale Date 2021-03-01
Harwinton 90 TWENTY FOUR BUM BLDG #D A8/03/0003/D/ - 5517 Source Link
Acct Number 3504
Assessment Value $424,710
Appraisal Value $606,730
Land Use Description COMM LAND
Zone TR

Parties

Name BUMPER BROOK ESTATES LLC
Sale Date 2021-03-01
Harwinton 90 TWENTY FOUR BUM BLDG #E A8/03/0003/E/ - 5518 Source Link
Acct Number 3505
Assessment Value $301,600
Appraisal Value $430,860
Land Use Description COMM LAND
Zone TR

Parties

Name BUMPER BROOK ESTATES LLC
Sale Date 2021-03-01
Harwinton 90 TWENTY FOUR BUM BLDG #F A8/03/0003/F/ - 5519 Source Link
Acct Number 3506
Assessment Value $43,710
Appraisal Value $62,440
Land Use Description COMM LAND
Zone TR

Parties

Name BUMPER BROOK ESTATES LLC
Sale Date 2021-03-01
Harwinton 90 TWENTY FOUR BUM BLDG #I A8/03/0003/I/ - 5522 Source Link
Acct Number 3509
Assessment Value $0
Appraisal Value $0
Land Use Description VAC LAND
Zone TR

Parties

Name BUMPER BROOK ESTATES LLC
Sale Date 2021-03-01
Harwinton 90 TWENTY FOUR BUM BLDG #H A8/03/0003/H/ - 5521 Source Link
Acct Number 3508
Assessment Value $0
Appraisal Value $0
Land Use Description VAC LAND
Zone TR

Parties

Name BUMPER BROOK ESTATES LLC
Sale Date 2021-03-01
Harwinton 90 TWENTY FOUR BUM LAND A8/03/0003// 5.32 348 Source Link
Acct Number 2698
Assessment Value $125,920
Appraisal Value $179,880
Land Use Description VAC LAND
Zone TR
Land Assessed Value $125,920
Land Appraised Value $179,880

Parties

Name BUMPER BROOK ESTATES LLC
Sale Date 2021-03-01
Name BUMPER BROOK ESTATES LLC
Sale Date 2021-01-08
Name BUMPER BROOK ESTATES LLC
Sale Date 2019-02-20
Name BOUCHER KEVIN J
Sale Date 2019-01-25
Name BUMPER BROOK ESTATES LLC
Sale Date 2006-04-24
Sale Price $135,000
Harwinton 90 TWENTY FOUR BUM BLDG #A A8/03/0003/A/ - 5514 Source Link
Acct Number 3501
Assessment Value $428,980
Appraisal Value $612,830
Land Use Description COMM LAND
Zone TR

Parties

Name BUMPER BROOK ESTATES LLC
Sale Date 2021-03-01
Harwinton 90 TWENTY FOUR BUM BLDG #G A8/03/0003/G/ - 5520 Source Link
Acct Number 3507
Assessment Value $0
Appraisal Value $0
Land Use Description VAC LAND
Zone TR

Parties

Name BUMPER BROOK ESTATES LLC
Sale Date 2021-03-01
Harwinton 90 TWENTY FOUR BUM BLDG #C A8/03/0003/C/ - 5516 Source Link
Acct Number 3503
Assessment Value $435,190
Appraisal Value $621,690
Land Use Description COMM LAND
Zone TR

Parties

Name BUMPER BROOK ESTATES LLC
Sale Date 2021-03-01
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