Search icon

BAYSIDE PROPERTIES, L.L.C.

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

Company Details

Entity Name: BAYSIDE PROPERTIES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 May 1995
Business ALEI: 0515223
Annual report due: 31 Mar 2024
Business address: 38 BAYSIDE AVENUE, NOANK, CT, 06340, United States
Mailing address: 38 BAYSIDE AVENUE, NOANK, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: betty@nvbllc.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 Business address Mailing address Phone E-Mail Residence address
Ronald Helbig Agent 38 BAYSIDE AVENUE, NOANK, CT, 06340, United States 38 BAYSIDE AVENUE, NOANK, CT, 06340, United States +1 860-625-3394 betty@nvbllc.com 750 Groton Long Point Rd, Groton, CT, 06340-5604, United States

Officer

Name Role Business address Residence address
ANDREW P. HELBIG Officer 38 BAYSIDE AVENUE, NOANK, CT, 06340, United States 697 PEQUOT TRAIL, 24 CUTLER STREET, STONINGTON, CT, 06378, United States
ROBERT HELBIG Officer 38 BAYSIDE AVE., NOANK, CT, 06340, United States 126 PROSPECT HILL RD, NOANK, CT, 06340, United States
RONALD R. HELBIG Officer 38 BAYSIDE AVENUE, NOANK, CT, 06340, United States 750 GROTON LONG POINT ROAD, NOANK, CT, 06340, United States

History

Type Old value New value Date of change
Name change IF YOU NEED IT, L.L.C. BAYSIDE PROPERTIES, L.L.C. 1996-06-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011253628 2023-01-08 - Annual Report Annual Report -
BF-0011061793 2022-12-07 - Annual Report Annual Report -
BF-0009789498 2022-07-20 - Annual Report Annual Report -
0006853754 2020-03-30 - Annual Report Annual Report 2019
0006853748 2020-03-30 - Annual Report Annual Report 2018
0006853786 2020-03-30 - Annual Report Annual Report 2020
0006853736 2020-03-30 - Annual Report Annual Report 2017
0005577201 2016-05-31 - Annual Report Annual Report 2016
0005438665 2015-12-01 - Annual Report Annual Report 2015
0005438659 2015-12-01 - Annual Report Annual Report 2013
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