Search icon

L&E, LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

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

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 Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013346479 2025-03-14 - 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
New Britain 192 ALEXANDER RD B1C/168/// 0.14 2124 Source Link
Acct Number 00800192
Assessment Value $164,990
Appraisal Value $235,700
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $54,670
Land Appraised Value $78,100

Parties

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
See something incorrect or outdated? Let us know

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