Search icon

BETZ, LLC

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

Company Details

Entity Name: BETZ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2017
Business ALEI: 1260289
Annual report due: 31 Mar 2026
Business address: 245 OREGON ROAD, CHESHIRE, CT, 06410, United States
Mailing address: 245 OREGON ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cbetz09@gmail.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER MICHAEL BETZ Agent 245 OREGON ROAD, CHESHIRE, CT, 06410, United States 245 OREGON ROAD, CHESHIRE, CT, 06410, United States +1 860-573-6294 cbetz09@gmail.com 245 OREGON ROAD, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER MICHAEL BETZ Officer 245 OREGON ROAD, CHESHIRE, CT, 06410, United States +1 860-573-6294 cbetz09@gmail.com 245 OREGON ROAD, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087096 2025-03-26 - Annual Report Annual Report -
BF-0012307445 2024-04-17 - Annual Report Annual Report -
BF-0011355287 2024-04-17 - Annual Report Annual Report -
BF-0010264956 2022-04-18 - Annual Report Annual Report 2022
0007333113 2021-05-12 - Annual Report Annual Report 2021
0006731325 2020-01-23 - Annual Report Annual Report 2019
0006731324 2020-01-23 - Annual Report Annual Report 2018
0006731327 2020-01-23 - Annual Report Annual Report 2020
0006006432 2017-12-29 2017-12-29 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
0005210960 Active OFS 2024-04-29 2029-10-17 AMENDMENT

Parties

Name BETZ, LLC
Role Debtor
Name BANKERS HEALTHCARE GROUP
Role Secured Party
0005030532 Active OFS 2021-11-23 2026-11-04 AMENDMENT

Parties

Name Chesapeake Bank
Role Secured Party
Name BETZ, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005026875 Active OFS 2021-11-04 2026-11-04 ORIG FIN STMT

Parties

Name BETZ, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003407486 Active OFS 2020-10-19 2025-09-30 AMENDMENT

Parties

Name BETZ, LLC
Role Debtor
Name GLENWOOD STATE BANK
Role Secured Party
0003404929 Active OFS 2020-09-30 2025-09-30 ORIG FIN STMT

Parties

Name BETZ, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003394460 Active OFS 2020-08-06 2029-10-17 AMENDMENT

Parties

Name BETZ, LLC
Role Debtor
Name BANKERS HEALTHCARE GROUP
Role Secured Party
0003341781 Active OFS 2019-11-25 2029-10-17 AMENDMENT

Parties

Name BETZ, LLC
Role Debtor
Name BHG FUNDING 01 LLC
Role Secured Party
0003334574 Active OFS 2019-10-17 2029-10-17 ORIG FIN STMT

Parties

Name BETZ, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
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