Search icon

BLLH, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BLLH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2019
Business ALEI: 1303572
Annual report due: 31 Mar 2026
Business address: 71 PETER ROAD, WOODBURY, CT, 06798, United States
Mailing address: 71 PETER ROAD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: aec08cam@charter.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CRAIG A. MARTENS Officer 71 PETER ROAD, WOODBURY, CT, 06798, United States 71 PETER ROAD, WOODBURY, CT, 06798, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS V. RILEY Agent 86 BUCKINGHAM STREET, WATERBURY, CT, 06710, United States 86 BUCKINGHAM STREET, WATERBURY, CT, 06710, United States +1 203-575-1131 aec08cam@charter.net 193 EUCLID AVENUE, WATERBURY, CT, 06710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108492 2025-02-07 - Annual Report Annual Report -
BF-0012359572 2024-02-26 - Annual Report Annual Report -
BF-0011243761 2023-02-16 - Annual Report Annual Report -
BF-0010614462 2022-06-23 - Annual Report Annual Report -
BF-0009897653 2022-05-20 - Annual Report Annual Report -
BF-0009399779 2022-05-19 - Annual Report Annual Report 2020
0006487356 2019-03-11 2019-03-11 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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