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 |
NAICS
813920 Professional OrganizationsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||||||||
|
Name | BETZ, LLC |
Role | Debtor |
Name | BANKERS HEALTHCARE GROUP |
Role | Secured Party |
Parties
Name | Chesapeake Bank |
Role | Secured Party |
Name | BETZ, LLC |
Role | Debtor |
Name | C T Corporation System, as representative |
Role | Secured Party |
Parties
Name | BETZ, LLC |
Role | Debtor |
Name | C T Corporation System, as representative |
Role | Secured Party |
Parties
Name | BETZ, LLC |
Role | Debtor |
Name | GLENWOOD STATE BANK |
Role | Secured Party |
Parties
Name | BETZ, LLC |
Role | Debtor |
Name | C T CORPORATION SYSTEM, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | BETZ, LLC |
Role | Debtor |
Name | BANKERS HEALTHCARE GROUP |
Role | Secured Party |
Parties
Name | BETZ, LLC |
Role | Debtor |
Name | BHG FUNDING 01 LLC |
Role | Secured Party |
Parties
Name | BETZ, LLC |
Role | Debtor |
Name | C T CORPORATION SYSTEM, AS REPRESENTATIVE |
Role | Secured Party |
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