Search icon

BETTERHAVEN LLC

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

Company Details

Entity Name: BETTERHAVEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jan 2017
Business ALEI: 1226766
Annual report due: 31 Mar 2026
Business address: 3000 WHITNEY AVE, HAMDEN, CT, 06518, United States
Mailing address: 3000 WHITNEY AVE, 116, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: betterhavenllc@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

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA THEIN Officer 3000 WHITNEY AVE, #116, HAMDEN, CT, 06518, United States - - 25 LAURA ROAD, HAMDEN, CT, 06514, United States
MOE KYAW Officer 3000 WHITNEY AVE, #116, HAMDEN, CT, 06518, United States +1 203-645-0152 kmtmoe@yahoo.com 25 LAURA ROAD, HAMDEN, CT, 06514, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOE KYAW Agent 3000 WHITNEY AVE, #116, HAMDEN, CT, 06518, United States 3000 WHITNEY AVE, #116, HAMDEN, CT, 06518, United States +1 203-645-0152 kmtmoe@yahoo.com 25 LAURA ROAD, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068937 2025-03-18 - Annual Report Annual Report -
BF-0012244114 2024-04-20 - Annual Report Annual Report -
BF-0011466695 2023-01-23 - Annual Report Annual Report -
BF-0010224248 2022-02-17 - Annual Report Annual Report 2022
0007255193 2021-03-24 - Annual Report Annual Report 2020
0007255198 2021-03-24 - Annual Report Annual Report 2021
0006484188 2019-03-22 - Annual Report Annual Report 2018
0006484191 2019-03-22 - Annual Report Annual Report 2019
0005738338 2017-01-12 2017-01-12 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
0005277092 Active OFS 2025-03-21 2030-04-24 AMENDMENT

Parties

Name BETTERHAVEN LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
Name Ives Bank
Role Secured Party
0005277044 Active OFS 2025-03-21 2030-04-24 AMENDMENT

Parties

Name BETTERHAVEN LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005266222 Active OFS 2025-02-03 2030-02-04 AMENDMENT

Parties

Name BETTERHAVEN LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005198514 Active OFS 2024-03-12 2029-03-12 ORIG FIN STMT

Parties

Name BETTERHAVEN LLC
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
0005005424 Active OFS 2021-06-29 2026-06-29 ORIG FIN STMT

Parties

Name BETTERHAVEN LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003412041 Active OFS 2020-11-09 2025-11-09 ORIG FIN STMT

Parties

Name BETTERHAVEN LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003366420 Active OFS 2020-04-24 2025-04-24 ORIG FIN STMT

Parties

Name BETTERHAVEN LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003366419 Active OFS 2020-04-24 2030-04-24 ORIG FIN STMT

Parties

Name BETTERHAVEN LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003353448 Active OFS 2020-02-04 2030-02-04 ORIG FIN STMT

Parties

Name BETTERHAVEN LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party

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
New Haven 130 CARLISLE ST 265/0057/01800// 0.06 15256 Source Link
Acct Number 265 0057 01800
Assessment Value $133,280
Appraisal Value $190,400
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $19,740
Land Appraised Value $28,200

Parties

Name BETTERHAVEN LLC
Sale Date 2019-02-19
Sale Price $42,500
Name RODRIGUEZ NORBERTO JR
Sale Date 2010-07-06
Sale Price $24,000
Name EH POOLED LP
Sale Date 2010-07-06
Sale Price $17,081
Name WOODRIDGE USA PROPERTIES LP
Sale Date 2010-03-09
Sale Price $17,081
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2009-11-16
New Haven 28 CEDAR ST 266/0025/00100// 0.07 15461 Source Link
Acct Number 266 0025 00100
Assessment Value $182,350
Appraisal Value $260,500
Land Use Description Three Family
Zone RM2
Neighborhood 2000
Land Assessed Value $21,420
Land Appraised Value $30,600

Parties

Name BETTERHAVEN LLC
Sale Date 2024-02-09
Name APROGB LLC
Sale Date 2016-01-19
Name KYAW MOE T
Sale Date 2016-01-19
Sale Price $156,000
Name TORO MARIANA
Sale Date 2011-04-25
Name BEECHER WADE
Sale Date 2011-04-25
Sale Price $66,251
New Haven 78 ADELINE ST 304/0046/04000// 0.08 19712 Source Link
Acct Number 304 0046 04000
Assessment Value $83,370
Appraisal Value $119,100
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $22,820
Land Appraised Value $32,600

Parties

Name BETTERHAVEN LLC
Sale Date 2024-02-05
Name KYAW MOE T
Sale Date 2018-04-23
Name BETTERHAVEN LLC
Sale Date 2017-05-24
Sale Price $60,000
Name XU MINREN & WANG XIANG
Sale Date 2016-10-26
Name XU MINREN, WANG XIANG & XU CHRISTOPHER
Sale Date 2009-06-29
West Haven 59 NORTH PL 65/376/// 0.24 16448 Source Link
Acct Number 00004172
Assessment Value $150,990
Appraisal Value $215,700
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $54,180
Land Appraised Value $77,400

Parties

Name BETTERHAVEN LLC
Sale Date 2024-02-05
Name KYAW MOE T
Sale Date 2018-04-23
Name BETTERHAVEN LLC
Sale Date 2017-11-27
Sale Price $57,500
Name COLON EDWIN JR
Sale Date 2004-08-05
Sale Price $144,200
Name MOSQUERA JIMMY J
Sale Date 1997-02-25
Hamden 22 BAGLEY AVE 2326/331/// 0.28 20583 Source Link
Appraisal Value $752,800
Land Use Description MIXED USE M94
Zone T4
Neighborhood T
Land Appraised Value $241,000

Parties

Name BETTERHAVEN LLC
Sale Date 2017-04-18
Sale Price $145,000
Name COSTANZO JEROME JR
Sale Date 1979-10-10
New Haven 14 BASSETT ST 287/0489/00900// 0.14 17526 Source Link
Acct Number 287 0489 00900
Assessment Value $214,690
Appraisal Value $306,700
Land Use Description Three Family
Zone RM2
Neighborhood 1600
Land Assessed Value $33,460
Land Appraised Value $47,800

Parties

Name BETTERHAVEN LLC
Sale Date 2024-02-09
Name APROGB LLC
Sale Date 2016-04-07
Name THEIN MELISSA
Sale Date 2016-04-07
Sale Price $171,499
Name SIMMONS ANTHONY
Sale Date 2009-10-26
Sale Price $139,000
Name KHORSANDI LILI
Sale Date 2009-03-04
New Haven 27 KOSSUTH ST 300/0130/02800// 0.09 19056 Source Link
Acct Number 300 0130 02800
Assessment Value $180,670
Appraisal Value $258,100
Land Use Description Two Family
Zone RM2
Neighborhood 1900
Land Assessed Value $35,490
Land Appraised Value $50,700

Parties

Name BETTERHAVEN LLC
Sale Date 2018-01-10
Sale Price $27,500
Name EUSEBIO LUIS
Sale Date 2016-07-12
Sale Price $10,000
Name TORIBIO DAVID
Sale Date 2015-10-22
Sale Price $7,500
Name VAZQUEZ RUTH
Sale Date 2015-10-22
Name CARDENAS RUTH
Sale Date 2013-06-25
New Haven 99 FREDERICK ST 432/1196/01900// 0.18 26430 Source Link
Acct Number 432 1196 01900
Assessment Value $142,170
Appraisal Value $203,100
Land Use Description Single Family
Zone RS2
Neighborhood 2700
Land Assessed Value $45,990
Land Appraised Value $65,700

Parties

Name BETTERHAVEN LLC
Sale Date 2024-02-05
Name APROGB LLC
Sale Date 2016-07-22
Name KYAW MOE
Sale Date 2016-07-22
Sale Price $107,500
Name DEUTSCHE BANK NATIONAL TRUST
Sale Date 2016-02-04
Name TOWNSEND IVORY L & SHIRLEY J
Sale Date 1990-09-18
Sale Price $150,000
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