Entity Name: | L&E, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 14 Mar 2025 |
Business ALEI: | 3174423 |
Annual report due: | 31 Mar 2026 |
Business address: | 76 Huckleberry Rd, East Hartford, CT, 06118-3544, United States |
Mailing address: | 63 S Charlton Shore Rd, Charlton, MA, United States, 01507-6671 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | edbrey@comcast.net |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Edward Brey | Agent | 76 Huckleberry Rd, East Hartford, CT, 06118-3544, United States | 76 Huckleberry Rd, East Hartford, CT, 06118-3544, United States | +1 475-414-0251 | edbrey@comcast.net | 76 Huckleberry Rd, East Hartford, CT, 06118-3544, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Edward Brey | Officer | 76 Huckleberry Rd, East Hartford, CT, 06118-3544, United States | +1 475-414-0251 | edbrey@comcast.net | 76 Huckleberry Rd, East Hartford, CT, 06118-3544, United States |
Lisa Brey | Officer | 76 Huckleberry Rd, East Hartford, CT, 06118-3544, United States | - | - | 63 S Charlton Shore Rd, Charlton, MA, 01507-6671, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013346479 | 2025-03-14 | - | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 192 ALEXANDER RD | B1C/168/// | 0.14 | 2124 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | L&E, LLC |
Sale Date | 2024-06-13 |
Sale Price | $320,000 |
Name | KARWOWSKI KAZIMIERZ + |
Sale Date | 2010-09-24 |
Sale Price | $81,000 |
Name | LAREAU ROLAND J |
Sale Date | 2010-09-24 |
Name | LAREAU ROLAND J |
Sale Date | 1995-01-20 |
Name | LAREAU ROLAND J + |
Sale Date | 1968-10-03 |
Name | ROLAND J LAREAU |
Sale Date | 1963-04-16 |
Name | ROLAND J + BERTHA M LAREAU |
Sale Date | 1952-08-22 |
Name | MEL REALTY CORP |
Sale Date | 1951-07-16 |
Name | ARTHUR E LARSON ET AL |
Sale Date | 1937-03-02 |
Sources: 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