BLEU WATERS GROUP LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BLEU WATERS GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Oct 2014 |
Business ALEI: | 1158396 |
Annual report due: | 31 Mar 2026 |
Business address: | 199 BIBLE STREET, COS COB, CT, 06807, United States |
Mailing address: | 199 BIBLE STRRET, COS COB, CT, United States, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | hans@bleuwaters.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID P. LASNICK | Agent | 970 SUMMER ST, STAMFORD, CT, 06905, United States | 970 SUMMER ST, STAMFORD, CT, 06905, United States | +1 203-912-1119 | hans@bleuwaters.net | 20 HOBSON STREET, 20 HOBSON STREET, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELISABETH A. BLEUEL | Officer | 199 BIBLE ST, COS COB, CT, 06807, United States | 199 BIBLE ST, COS COB, CT, 06807, United States |
HANS J. BLEUEL | Officer | 199 BIBLE ST, COS COB, CT, 06807, United States | 199 BIBLE ST, COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013043738 | 2025-02-23 | - | Annual Report | Annual Report | - |
BF-0012263517 | 2024-05-27 | - | Annual Report | Annual Report | - |
BF-0011203993 | 2023-04-02 | - | Annual Report | Annual Report | - |
BF-0010196194 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007183248 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006787906 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006329168 | 2019-01-21 | - | Annual Report | Annual Report | 2018 |
0006329169 | 2019-01-21 | - | Annual Report | Annual Report | 2019 |
0006109666 | 2018-03-06 | - | Annual Report | Annual Report | 2016 |
0006109667 | 2018-03-06 | - | Annual Report | Annual Report | 2017 |
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