Search icon

63 Brightwater Road LLC

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

Company Details

Entity Name: 63 Brightwater Road LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 2023
Business ALEI: 2827034
Annual report due: 31 Mar 2026
Business address: 259 Wood Pond Rd, Glastonbury, CT, 06033, United States
Mailing address: 259 Wood Pond Rd, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jbruceb@att.net

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
ANDERSON, REYNOLDS & LYNCH, P.C. Agent

Officer

Name Role Residence address
Carol Ann Barlow Officer 259 Wood Pond Rd, Glastonbury, CT, 06033-3717, United States
J. Bruce Barlow Officer 259 Wood Pond Rd, Glastonbury, CT, 06033-3717, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012831330 2025-03-04 - Annual Report Annual Report -
BF-0012454803 2024-01-10 - Annual Report Annual Report -
BF-0011895930 2023-07-24 - Business Formation Certificate of Organization -

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
Old Lyme 63 BRIGHTWATER RD 77//6// 0.15 4173 Source Link
Acct Number 00399900
Assessment Value $1,131,030
Appraisal Value $1,615,680
Land Use Description Single Fam MDL-01
Zone R-10
Neighborhood 0076
Land Assessed Value $902,430
Land Appraised Value $1,289,160

Parties

Name 63 Brightwater Road LLC
Sale Date 2023-07-28
Name BARLOW CAROL ANN & JOEL BRICE
Sale Date 2018-08-29
Name BARLOW CAROL ANN & J BRUCE
Sale Date 2018-08-10
Name BARLOW CAROL ANN & J BRUCE TR
Sale Date 1991-12-12
Name BENHAVEN, INC.
Sale Date 2005-12-22
Sale Price $1,500,000
Name WALLINGFORD PROPERTY ASSOCIATES, LLC
Sale Date 2002-06-10
Name WALLINGFORD PROPERTY ASSOS
Sale Date 1977-11-30
See something incorrect or outdated?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