Search icon

BMG PROPERTIES, LLC

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

Company Details

Entity Name: BMG PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 May 2015
Business ALEI: 1174110
Annual report due: 31 Mar 2025
Business address: 564 HOPMEADOW ST, SIMSBURY, CT, 06070, United States
Mailing address: 564 HOPMEADOW STREET, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SIMONE@GAZISASSOCIATES.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
HASSETT & GEORGE, P.C. Agent

Officer

Name Role Business address Residence address
BISLIM GJONBALAJ Officer 564 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States 25 WHITCHILL DR, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012421753 2024-04-16 - Annual Report Annual Report -
BF-0011201686 2024-04-16 - Annual Report Annual Report -
BF-0010264476 2024-04-16 - Annual Report Annual Report 2022
0007148759 2021-02-13 - Annual Report Annual Report 2021
0006983775 2020-09-21 - Annual Report Annual Report 2019
0006983776 2020-09-21 - Annual Report Annual Report 2020
0006247417 2018-09-17 - Annual Report Annual Report 2016
0006247419 2018-09-17 - Annual Report Annual Report 2017
0006247421 2018-09-17 - Annual Report Annual Report 2018
0005327142 2015-05-05 2015-05-05 Business Formation Certificate of Organization -

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
0003406825 Active OFS 2020-10-05 2025-10-05 ORIG FIN STMT

Parties

Name BMG PROPERTIES, LLC
Role Debtor
Name WESTFIELD 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See something incorrect or outdated?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