Search icon

BG WEST ELM LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BG WEST ELM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2017
Business ALEI: 1228338
Annual report due: 31 Mar 2026
Business address: 1449 Whalley Ave, New Haven, CT, 06525-7701, United States
Mailing address: 1449 Whalley Ave, 5064, New Haven, CT, United States, 06525-7701
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rachel.yf.forbes@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
Rachel Forbes Agent 1449 Whalley Ave, New Haven, CT, 06525-7701, United States 1449 Whalley Ave, New Haven, CT, 06525-7701, United States +1 203-641-0220 rachel.yf.forbes@gmail.com 1449 Whalley Ave, New Haven, CT, 06525-7701, United States

Officer

Name Role Residence address
RACHEL FORBES Officer 21 Apple Tree Ln, Woodbridge, CT, 06525-1208, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071958 2025-03-28 - Annual Report Annual Report -
BF-0012243656 2024-04-04 - Annual Report Annual Report -
BF-0011327907 2023-03-13 - Annual Report Annual Report -
BF-0010209761 2022-03-09 - Annual Report Annual Report 2022
BF-0009780435 2021-08-30 - Annual Report Annual Report -
0007005690 2020-10-20 2020-10-20 Change of Business Address Business Address Change -
0006968135 2020-08-19 2020-08-19 Change of Agent Address Agent Address Change -
0006750623 2020-02-10 - Annual Report Annual Report 2020
0006439763 2019-03-09 - Annual Report Annual Report 2019
0006329002 2019-01-21 - Annual Report Annual Report 2018

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
0005141815 Active OFS 2023-05-17 2028-08-03 AMENDMENT

Parties

Name BG WEST ELM LLC
Role Debtor
Name NEW HAVEN BANK
Role Secured Party
0003259267 Active OFS 2018-08-03 2028-08-03 ORIG FIN STMT

Parties

Name BG WEST ELM LLC
Role Debtor
Name NEW HAVEN BANK
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
Hamden 80 BOWEN ST 2125/299/// 0.1 866 Source Link
Appraisal Value $253,100
Land Use Description Single Fam M01
Zone R5
Neighborhood 50
Land Appraised Value $55,300

Parties

Name L&B VENTURE PROPERTIES, LLC
Sale Date 2020-10-20
Name REAL ESTATE INVESTMENT HOLDINGS LLC
Sale Date 2019-01-14
Sale Price $1
Name BG WEST ELM LLC
Sale Date 2019-01-07
Sale Price $40,000
Name WELLS FARGO BANK NATIONAL ASSOC TRUSTEE
Sale Date 2018-08-06
Name WOLCOTT RAY & DONNA
Sale Date 2006-09-12
Sale Price $160,000
New Haven 234 WEST ELM ST 407/1119/01400// 0.16 25260 Source Link
Acct Number 407 1119 01400
Assessment Value $227,710
Appraisal Value $325,300
Land Use Description Two Family
Zone RS2
Neighborhood 2400
Land Assessed Value $73,640
Land Appraised Value $105,200

Parties

Name BG WEST ELM LLC
Sale Date 2017-01-30
Name FORBES RACHEL
Sale Date 2016-07-21
Sale Price $170,299
Name DEUTSCHE BANK NATIONAL TRUST
Sale Date 2016-05-02
Name FRAZIER BJ
Sale Date 2012-03-02
Name FRAZIER JOHN W & BJ
Sale Date 1999-01-22
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