Search icon

BRADYCHLOE, LLC

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

Company Details

Entity Name: BRADYCHLOE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2013
Business ALEI: 1116503
Annual report due: 31 Mar 2026
Business address: 85 BROAD STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 85 BROAD STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: smc@carlsondumeer.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
CARLSON & DUMEER, LLC Agent

Officer

Name Role Business address Residence address
H BRIAN DUMEER Officer 85 BROAD STREET, MIDDLETOWN, CT, 06457, United States 35 WEST WYND TERRACE, MIDDLETOWN, CT, 06457, United States
SCOTT CARLSON Officer 85 BROAD STREET, MIDDLETOWN, CT, 06457, United States 104 COOLEY DRIVE, LONGMEADOW, MA, 01106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030125 2025-01-04 - Annual Report Annual Report -
BF-0012252483 2024-01-05 - Annual Report Annual Report -
BF-0011317568 2023-01-11 - Annual Report Annual Report -
BF-0010405550 2022-01-11 - Annual Report Annual Report 2022
0007052252 2021-01-05 - Annual Report Annual Report 2021
0006710069 2020-01-03 - Annual Report Annual Report 2020
0006305432 2019-01-03 - Annual Report Annual Report 2019
0006009983 2018-01-16 - Annual Report Annual Report 2018
0005899810 2017-08-01 - Annual Report Annual Report 2017
0005621414 2016-08-05 - 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
Westbrook 135 OLD MAIL TRL 195//082// 0.07 2930 Source Link
Acct Number P0280000
Assessment Value $538,680
Appraisal Value $769,530
Land Use Description Res Dwelling
Zone HDR
Neighborhood 0450
Land Assessed Value $468,100
Land Appraised Value $668,700

Parties

Name BRADYCHLOE, LLC
Sale Date 2018-09-19
Sale Price $650,000
Name POLEP JEFFREY M
Sale Date 2017-09-08
Sale Price $762,500
Name PENFIELD KENNETH G TTEE
Sale Date 1996-03-14
Westbrook OLD MAIL TRL 195//042// 0.11 2931 Source Link
Acct Number P0280100
Assessment Value $25,250
Appraisal Value $36,070
Land Use Description Vacant W/ OB
Zone HDR
Neighborhood 0450
Land Assessed Value $15,840
Land Appraised Value $22,630

Parties

Name BRADYCHLOE, LLC
Sale Date 2018-09-19
Name POLEP JEFFREY M
Sale Date 2017-09-08
Name PENFIELD KENNETH G TTEE
Sale Date 1996-03-14
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