Entity Name: | BECO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Sep 2004 |
Business ALEI: | 0796783 |
Annual report due: | 31 Mar 2026 |
Business address: | 18 Sandscreen Rd, Avon, CT, 06001-2222, United States |
Mailing address: | PO BOX 198, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | bretteisenlohr@yahoo.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Brett Eisenlohr | Agent | 18 Sandscreen Rd, Avon, CT, 06001-2222, United States | P.O. Box 198, Avon, CT, 06001, United States | +1 860-978-7184 | bretteisenlohr@yahoo.com | 336 Huckleberry Hill Rd, Avon, CT, 06001-3104, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRETT EISENLOHR | Officer | 18 Sandscreen Rd, Avon, CT, 06001-2222, United States | 336 HUCKLEBERRY HILL RD., AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012966209 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012319807 | 2024-06-14 | - | Annual Report | Annual Report | - |
BF-0011160754 | 2024-06-14 | - | Annual Report | Annual Report | - |
BF-0008903495 | 2022-12-01 | - | Annual Report | Annual Report | 2020 |
BF-0010708334 | 2022-12-01 | - | Annual Report | Annual Report | - |
BF-0009895395 | 2022-12-01 | - | Annual Report | Annual Report | - |
BF-0008903494 | 2022-06-01 | - | Annual Report | Annual Report | 2019 |
0006477025 | 2019-03-19 | - | Annual Report | Annual Report | 2018 |
0005939674 | 2017-10-02 | - | Annual Report | Annual Report | 2017 |
0005829279 | 2017-04-29 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005111303 | Active | OFS | 2022-12-20 | 2027-12-31 | AMENDMENT | |||||||||||||
|
Name | BECO, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | BECO, LLC |
Role | Debtor |
Name | NORTHWEST COMMUNITY BANK |
Role | Secured Party |
Parties
Name | BECO, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | BECO, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | BECO, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
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