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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||||||||
|
Name | HBW HOMES LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | BHW HOMES LLC |
Role | Debtor |
Parties
Name | BHW HOMES LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Name | HBW HOMES LLC |
Role | Debtor |
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