Search icon

B\G CONNECTICUT I, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
HARLOW, ADAMS & FRIEDMAN, P.C. Agent

Officer

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

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

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
New Haven 341 SMITH AV 134/1054/02900// 14.59 6141 Source Link
Acct Number 134 1054 02900
Assessment Value $7,418,070
Appraisal Value $10,597,243
Land Use Description APT Over12 MDL-94
Zone RM1
Neighborhood 0800
Land Assessed Value $3,150,000
Land Appraised Value $4,500,000

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 The Unknown LLC
Sale Date 1981-04-30
New Haven 341 SMITH AV 133/1054/00900// 11.96 6076 Source Link
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
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