Search icon

BHW HOMES LLC

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

Company Details

Entity Name: BHW HOMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jun 2015
Business ALEI: 1176526
Annual report due: 31 Mar 2025
Business address: 130 Perkins Ave, Waterbury, CT, 06704-2040, United States
Mailing address: 130 Perkins Ave, STE 110, Waterbury, CT, United States, 06704-2040
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: wtbyrentals@gmail.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 Business address Mailing address Phone E-Mail Residence address
DOVID HIRSCHEL Agent 130 Perkins Ave, Waterbury, CT, 06704-2040, United States 130 Perkins Ave, Waterbury, CT, 06704-2040, United States +1 347-782-3979 wtbyrentals@gmail.com 130 Perkins Ave, Waterbury, CT, 06704-2040, United States

Officer

Name Role Business address Phone E-Mail Residence address
YITZCHOK WAGNER Officer 67 HOLMES AVE, WATERBURY, CT, 06710, United States - - 53 RANDOLPH AVE, WATERBURY, CT, 06710, United States
CHAGAI BARAK Officer 67 HOLMES AVE, WATERBURY, CT, 06710, United States - - 1415 WATERLOO PLACE, FAR ROCKAWAY, NY, 11691, United States
DOVID HIRSCHEL Officer - +1 347-782-3979 wtbyrentals@gmail.com 130 Perkins Ave, Waterbury, CT, 06704-2040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012419650 2024-02-14 - Annual Report Annual Report -
BF-0011732883 2023-06-05 - Annual Report Annual Report -
BF-0010758860 2022-11-18 - Annual Report Annual Report -
BF-0008827261 2022-11-18 - Annual Report Annual Report 2018
BF-0008827259 2022-11-18 - Annual Report Annual Report 2020
BF-0008827260 2022-11-18 - Annual Report Annual Report 2019
BF-0009932812 2022-11-18 - Annual Report Annual Report -
0005871257 2017-06-20 - Annual Report Annual Report 2017
0005643628 2016-09-06 - Annual Report Annual Report 2016
0005388494 2015-08-31 - Change of Business Address Business Address Change -

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
0003441605 Active OFS 2021-05-10 2026-06-21 AMENDMENT

Parties

Name HBW HOMES LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name BHW HOMES LLC
Role Debtor
0003128149 Active OFS 2016-06-21 2026-06-21 ORIG FIN STMT

Parties

Name BHW HOMES LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name HBW HOMES LLC
Role Debtor
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