Search icon

BECO, LLC

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0005111303 Active OFS 2022-12-20 2027-12-31 AMENDMENT

Parties

Name BECO, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003298141 Active OFS 2019-04-03 2024-04-03 ORIG FIN STMT

Parties

Name BECO, LLC
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
0003212013 Active OFS 2017-11-02 2027-12-31 AMENDMENT

Parties

Name BECO, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002909729 Active OFS 2012-12-06 2027-12-31 AMENDMENT

Parties

Name BECO, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002611149 Active OFS 2007-12-31 2027-12-31 ORIG FIN STMT

Parties

Name BECO, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
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