Search icon

BHS CT Referral LLC

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

Company Details

Entity Name: BHS CT Referral LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2010
Business ALEI: 0997753
Annual report due: 31 Mar 2026
Business address: 671 POST ROAD, DARIEN, CT, 06820, United States
Mailing address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: esaunders@bhsusa.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN CHRISTOPHER HALSTEAD Agent 125 MASON STREET, GREENWICH, CT, 06424, United States 125 MASON STREET, GREENWICH, CT, 06830, United States +1 917-284-0849 chalstead@bhsusa.com 83 MILL HILL LANE, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Residence address
JOHN DICENZO Officer 379 POST RD EAST, WESTPORT, CT, 06681, United States 27 HENRY AUSTIN DRIVE, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788854 REAL ESTATE BROKER ACTIVE CURRENT 2010-03-16 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change HALSTEAD CONNECTICUT REFERRAL, LLC BHS CT Referral LLC 2022-03-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000256 2025-03-24 - Annual Report Annual Report -
BF-0012314407 2024-01-29 - Annual Report Annual Report -
BF-0011179412 2023-02-14 - Annual Report Annual Report -
BF-0011688311 2023-02-02 2023-02-02 Change of Agent Agent Change -
BF-0010264455 2022-03-08 - Annual Report Annual Report 2022
BF-0010502549 2022-03-08 2022-03-08 Name Change Amendment Certificate of Amendment -
0007206157 2021-03-05 - Annual Report Annual Report 2021
0006894017 2020-04-28 - Annual Report Annual Report 2020
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
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