Search icon

BELLHOP HOME SERVICES, LLC

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

Company Details

Entity Name: BELLHOP HOME SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2016
Business ALEI: 1223821
Annual report due: 31 Mar 2026
Business address: 110 COURT ST., CROMWELL, CT, 06416, United States
Mailing address: PO BOX 1411, MANCHESTER, CT, United States, 06045
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: AAQUALITYHOMEIMPROVEMENTS@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW ALLEGRETTA Agent 110 COURT ST, CROMWELL, CT, 06416, United States PO BOX 1411, MANCHESTER, CT, 06045, United States +1 203-246-2782 Andy@trietta.com CT, 22 Harbor Ave, Madison, CT, 06443-2837, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW ALLEGRETTA Officer 110 COURT ST., CROMWELL, CT, 06416, United States +1 203-246-2782 Andy@trietta.com CT, 22 Harbor Ave, Madison, CT, 06443-2837, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067729 2025-03-31 - Annual Report Annual Report -
BF-0012252400 2024-03-31 - Annual Report Annual Report -
BF-0011463531 2023-03-30 - Annual Report Annual Report -
BF-0010381941 2022-03-30 - Annual Report Annual Report 2022
0007198037 2021-03-01 - Annual Report Annual Report 2021
0006853753 2020-03-30 - Annual Report Annual Report 2020
0006500326 2019-03-27 - Annual Report Annual Report 2018
0006500332 2019-03-27 - Annual Report Annual Report 2019
0006500321 2019-03-27 - Annual Report Annual Report 2017
0005712976 2016-11-28 2016-11-28 Business Formation Certificate of Organization -

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
Milford 109 CARRIAGE PATH SOUTH 38/533/1A10/9/ - 8989 Source Link
Acct Number 016347
Assessment Value $124,150
Appraisal Value $177,360
Land Use Description CONDO NL MDL-05
Zone RMF1
Neighborhood F

Parties

Name KRATZER JULIA
Sale Date 2023-05-04
Sale Price $250,000
Name BELLHOP HOME SERVICES, LLC
Sale Date 2021-10-14
Name ALLEGRETTA ANDREW
Sale Date 2021-05-17
Name ALLEGRETTA ANDREW ADAM &
Sale Date 2018-01-09
Sale Price $115,000
Name SALAMANCA ALFRED & PAULA & SURV
Sale Date 2018-01-09
Milford 55 CLARK ST 43/327/30B-/X/ - 10693 Source Link
Acct Number 009672
Assessment Value $128,040
Appraisal Value $182,920
Land Use Description CONDO NL MDL-05
Zone RMF1
Neighborhood F

Parties

Name MONTOYA SALAZAR SANDRA C
Sale Date 2024-06-06
Sale Price $300,000
Name KOTCHER MONICA
Sale Date 2022-01-25
Sale Price $195,000
Name BELLHOP HOME SERVICES, LLC
Sale Date 2018-06-11
Name ALLEGRETTA ANDREW
Sale Date 2017-07-05
Sale Price $136,000
Name THEIS THOMAS I EST
Sale Date 2014-12-17
Milford 82 CARRIAGE PATH SOUTH 38/533/1A82// - 9166 Source Link
Acct Number 019077
Assessment Value $128,930
Appraisal Value $184,190
Land Use Description CONDO NL MDL-05
Zone RMF1
Neighborhood F

Parties

Name CORTES CELINE
Sale Date 2024-12-02
Sale Price $280,000
Name BELLHOP HOME SERVICES, LLC
Sale Date 2018-06-11
Name ALLEGRETTA ANDREW
Sale Date 2017-06-02
Sale Price $117,000
Name DYER REYD E
Sale Date 2003-12-05
Sale Price $150,000
Name TAYLOR CHRISTINE UDE
Sale Date 1994-03-08
Milford 1120 NEW HAVEN AVE #126 69/711/CM12/6/ - 16327 Source Link
Acct Number 014523
Assessment Value $84,500
Appraisal Value $120,710
Land Use Description CONDO NL MDL-05
Zone RMF1
Neighborhood F

Parties

Name BELLHOP HOME SERVICES, LLC
Sale Date 2018-06-11
Name ALLEGRETTA ANDREW A
Sale Date 2017-03-15
Sale Price $110,000
Name CASSARA TOM
Sale Date 2016-07-05
Sale Price $80,000
Name TOMLINSON LYNDA CREGO
Sale Date 2005-11-14
Sale Price $142,900
Name BOURRET JON N
Sale Date 1997-09-12
Sale Price $35,000
Milford 115 CARRIAGE PATH SOUTH 38/533/1A11/5/ - 8997 Source Link
Acct Number 017107
Assessment Value $117,780
Appraisal Value $168,250
Land Use Description CONDO NL MDL-05
Zone RMF1
Neighborhood F

Parties

Name BELLHOP HOME SERVICES, LLC
Sale Date 2021-10-14
Name ALLEGRETTA ANDREW
Sale Date 2021-05-17
Name ALLEGRETTA ANDREW &
Sale Date 2017-12-21
Name ALIEGRETTA ANDREW &
Sale Date 2016-04-20
Sale Price $113,000
Name NIEDERMEIER MICHELE A
Sale Date 2010-09-16
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