Search icon

BMARS HOLDINGS, LLC

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

Company Details

Entity Name: BMARS HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Sub status: Annual report past due
Date Formed: 05 Oct 1998
Business ALEI: 0603839
Annual report due: 31 Mar 2023
Business address: 36 CHURCH LANE, WESTPORT, CT, 06880, United States
Mailing address: P.O. BOX 5180, WESTPORT, CT, United States, 06881
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JANICE@LEIFERPROPERTIES.COM

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300L5ZLKM7I0WTU54 0603839 US-CT GENERAL ACTIVE -

Addresses

Legal C/O ROGER LEIFER, 36 CHURCH LANE, WESTPORT, US-CT, US, 06880
Headquarters 36 Church Lane, Westport, US-CT, US, 06880

Registration details

Registration Date 2015-07-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0603839

Officer

Name Role Business address Residence address
MAXWELL LEIFER Officer 4925 COLLINS AVE, 11E, MIAMI BEACH, FL, 33140, United States 4925 Collins Avenue, Apt 11E, Miami Beach, FL, 33140, United States
ROGER LEIFER Officer 4925 Collins Ave, 12E, Miami Beach, FL, 33140-2740, United States 4925 Collins Ave, Apt 12E, Miami Beach, FL, 33140, United States
BRADY LEIFER Officer 175 Java Street, Apt 4A, BROOKLYN, NY, 11222, United States 175 Java Street, Apt 4A, BROOKLYN, Brooklyn, NY, 11222, United States
BERYL LEIFER Officer 4925 Collins Avenue, 12E, Miami Beach, FL, 33140, United States 4925 Collins Ave, Apt 12E, Miami Beach, FL, 33140, United States

Agent

Name Role Business address Phone E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States +1 203-858-3451 janice@leiferproperties.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011747327 2023-03-21 2023-03-21 Domestication Certificate of Domestication -
BF-0010327086 2022-03-23 - Annual Report Annual Report 2022
0007261370 2021-03-25 - Annual Report Annual Report 2021
0006750182 2020-02-10 - Annual Report Annual Report 2020
0006348826 2019-01-30 - Annual Report Annual Report 2019
0006284640 2018-11-29 - Annual Report Annual Report 2018
0006037723 2018-01-26 - Annual Report Annual Report 2017
0005685693 2016-11-02 - Annual Report Annual Report 2016
0005403254 2015-09-29 - Annual Report Annual Report 2015
0005380402 2015-08-12 2015-08-12 Amendment Restated -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003390367 Active OFS 2020-07-15 2025-09-04 AMENDMENT

Parties

Name BMARS HOLDINGS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
0003075496 Active OFS 2015-09-04 2025-09-04 ORIG FIN STMT

Parties

Name BMARS HOLDINGS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party

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
Westport 1465 POST RD E H09//023/000/ 1.5 4 Source Link
Acct Number 4003
Assessment Value $2,743,100
Appraisal Value $3,918,700
Land Use Description Off Bldg
Zone GBD/A
Neighborhood F
Land Assessed Value $1,360,800
Land Appraised Value $1,944,000

Parties

Name Greenhouse Westport, LLC
Sale Date 2021-11-22
Sale Price $5,350,000
Name BMARS HOLDINGS, LLC
Sale Date 1998-12-15
Sale Price $2,625,000
Name ISTRIA, LLC
Sale Date 1997-10-09
Sale Price $2,300,000
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