Entity Name: | B\G CONNECTICUT I, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 2011 |
Business ALEI: | 1024458 |
Annual report due: | 31 Mar 2026 |
Business address: | 2319 WHITNEY AVENUE SUITE 1A, HAMDEN, CT, 06518, United States |
Mailing address: | 2319 WHITNEY AVENUE SUITE 1A, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mlopez@belfonti.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
HARLOW, ADAMS & FRIEDMAN, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BELFONTI ASSOCIATES LLC | Officer | 2319 WHITNEY AVENUE, SUITE 1A, HAMDEN, CT, 06518, United States | 2319 WHITNEY AVENUE, SUITE 1A, HAMDEN, CT, 06518, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013009838 | 2025-02-04 | - | Annual Report | Annual Report | - |
BF-0012058214 | 2024-01-15 | - | Annual Report | Annual Report | - |
BF-0011423008 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010254711 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
0007064256 | 2021-01-14 | - | Annual Report | Annual Report | 2021 |
0006720613 | 2020-01-13 | - | Annual Report | Annual Report | 2020 |
0006321113 | 2019-01-15 | - | Annual Report | Annual Report | 2019 |
0006050928 | 2018-02-01 | - | Annual Report | Annual Report | 2018 |
0005731580 | 2017-01-06 | - | Annual Report | Annual Report | 2017 |
0005483190 | 2016-02-08 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Haven | 341 SMITH AV | 134/1054/02900// | 14.59 | 6141 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sunset Ridge Apartments LLC |
Sale Date | 2023-07-05 |
Name | B\G CONNECTICUT I, LLC |
Sale Date | 2011-08-24 |
Sale Price | $14,000,000 |
Name | NEW HAVEN-WINN LP |
Sale Date | 1998-03-27 |
Sale Price | $6,828,800 |
Name | The Unknown LLC |
Sale Date | 1981-04-30 |
Acct Number | 133 1054 00900 |
Assessment Value | $4,761,930 |
Appraisal Value | $6,802,757 |
Land Use Description | APT Over12 MDL-94 |
Zone | RM1 |
Neighborhood | 0800 |
Land Assessed Value | $2,310,000 |
Land Appraised Value | $3,300,000 |
Parties
Name | Sunset Ridge Apartments LLC |
Sale Date | 2023-07-05 |
Name | B\G CONNECTICUT I, LLC |
Sale Date | 2011-08-24 |
Sale Price | $14,000,000 |
Name | NEW HAVEN-WINN LP |
Sale Date | 1998-03-27 |
Sale Price | $6,828,800 |
Name | DRUBNER NORMAN S C/O LEVY |
Sale Date | 1997-08-15 |
Name | The Unknown LLC |
Sale Date | 1983-01-21 |
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