Search icon

BSB INVESTORS, L.L.C.

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

Company Details

Entity Name: BSB INVESTORS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 1997
Business ALEI: 0560817
Annual report due: 31 Mar 2026
Business address: 50 ROUTE 171, WOODSTOCK, CT, 06281, United States
Mailing address: P.O. BOX 550, PUTNAM, CT, United States, 06260
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: mrb@bsblaw.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
MARK R. BROUILLARD Agent 50 ROUTE 171, WOODSTOCK, CT, 06281, United States P.O. BOX 550, PUTNAM, CT, 06260, United States +1 860-377-7507 MRB@bsblaw.net 76 MILLBROOK LANE, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK R. BROUILLARD Officer 50 ROUTE 171, WOODSTOCK, CT, 06281, United States +1 860-377-7507 MRB@bsblaw.net 76 MILLBROOK LANE, WOODSTOCK, CT, 06281, United States
WILLIAM H. ST. ONGE Officer 50 ROUTE 171, WOODSTOCK, CT, 06281, United States - - 297 SABIN STREET, UNIT 28, PUTNAM, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929990 2025-02-27 - Annual Report Annual Report -
BF-0012158562 2024-01-29 - Annual Report Annual Report -
BF-0011267539 2023-02-09 - Annual Report Annual Report -
BF-0010329447 2022-03-24 - Annual Report Annual Report 2022
0007332538 2021-05-12 2021-05-12 Interim Notice Interim Notice -
0007332775 2021-05-12 - Annual Report Annual Report 2021
0006800067 2020-02-29 - Annual Report Annual Report 2020
0006331757 2019-01-22 - Annual Report Annual Report 2019
0006149282 2018-04-02 - Annual Report Annual Report 2018
0006144423 2018-03-29 - Annual Report Annual Report 2017
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