Search icon

BLH PROPERTIES, LLC

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

Company Details

Entity Name: BLH PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Aug 2020
Branch of: BLH PROPERTIES, LLC, RHODE ISLAND (Company Number 001727849)
Business ALEI: 1356390
Annual report due: 31 Mar 2025
Business address: 535 LOVE LANE, WARWICK, RI, 02886, United States
Mailing address: 535 LOVE LANE, WARWICK, RI, United States, 02886
Place of Formation: RHODE ISLAND
E-Mail: eastern@registeredagentsinc.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Nancylee M. Harris Officer 535 LOVE LANE, WARWICK, RI, 02886, United States 535 LOVE LANE, WARWICK, RI, 02886, United States
William R. Harris Officer 535 LOVE LANE, WARWICK, RI, 02886, United States 535 LOVE LANE, WARWICK, RI, 02886, United States

Agent

Name Role
Registered Agents Inc Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012383297 2024-09-11 - Annual Report Annual Report -
BF-0011754749 2023-03-29 2023-03-29 Interim Notice Interim Notice -
BF-0011374327 2023-02-09 - Annual Report Annual Report -
BF-0010263417 2022-04-14 - Annual Report Annual Report 2022
BF-0010543145 2022-04-05 2022-04-05 Change of Agent Agent Change -
0007115336 2021-02-03 - Annual Report Annual Report 2021
0006966934 2020-08-25 2020-08-25 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
0005267227 Active OFS 2025-02-06 2029-11-14 AMENDMENT

Parties

Name BLH PROPERTIES, LLC
Role Debtor
Name Residential Capital Partners Secured Loan Fund XV, LLC
Role Secured Party
0005267230 Active OFS 2025-02-06 2029-11-19 AMENDMENT

Parties

Name BLH PROPERTIES, LLC
Role Debtor
Name Residential Capital Partners Secured Loan Fund XI, LLC
Role Secured Party
0005251092 Active OFS 2024-11-19 2029-11-19 ORIG FIN STMT

Parties

Name BLH PROPERTIES, LLC
Role Debtor
Name Residential Capital Partners Secured Loan Fund XI, LLC
Role Secured Party
0005250256 Active OFS 2024-11-14 2029-11-14 ORIG FIN STMT

Parties

Name BLH PROPERTIES, LLC
Role Debtor
Name Residential Capital Partners Secured Loan Fund XV, LLC
Role Secured Party
0005245602 Active OFS 2024-10-21 2029-04-30 AMENDMENT

Parties

Name BLH PROPERTIES, LLC
Role Debtor
Name Residential Capital Partners Secured Loan Fund XI, LLC
Role Secured Party
0005242959 Active OFS 2024-10-07 2029-10-07 ORIG FIN STMT

Parties

Name BLH PROPERTIES, LLC
Role Debtor
Name Residential Capital Partners Secured Loan Fund XVII, LLC
Role Secured Party
0005241779 Active OFS 2024-10-01 2029-10-01 ORIG FIN STMT

Parties

Name BLH PROPERTIES, LLC
Role Debtor
Name Residential Capital Partners Secured Loan Fund XVII, LLC
Role Secured Party
0005237405 Active OFS 2024-09-06 2029-05-24 AMENDMENT

Parties

Name BLH PROPERTIES, LLC
Role Debtor
Name Residential Capital Partners Secured Loan Fund XV, LLC
Role Secured Party
0005237417 Active OFS 2024-09-06 2029-09-06 ORIG FIN STMT

Parties

Name BLH PROPERTIES, LLC
Role Debtor
Name Residential Capital Partners Secured Loan Fund XVII, LLC
Role Secured Party
0005217815 Active OFS 2024-05-24 2029-05-24 ORIG FIN STMT

Parties

Name BLH PROPERTIES, LLC
Role Debtor
Name Residential Capital Partners Secured Loan Fund XV, LLC
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
Norwich 45 YERRINGTON AVE 125/2/23// 0.46 7111 Source Link
Acct Number 0072170001
Assessment Value $152,400
Appraisal Value $217,600
Land Use Description Single Family
Zone R20
Neighborhood 0140
Land Assessed Value $51,400
Land Appraised Value $73,400

Parties

Name TAYLOR SARAH N
Sale Date 2023-04-27
Sale Price $236,000
Name MORIARTY MASON
Sale Date 2022-01-18
Sale Price $197,000
Name BLH PROPERTIES, LLC
Sale Date 2021-08-06
Sale Price $93,000
Name GRANSBURY RICHARD
Sale Date 2013-02-27
Sale Price $90,000
Name CHARTER OAK FEDERAL CREDIT UNION
Sale Date 2012-11-15
Norwich 60 MAPLE ST 101/2/36// 0.47 2974 Source Link
Acct Number 0030070001
Assessment Value $219,400
Appraisal Value $313,400
Land Use Description Single Family
Zone R20/MF
Neighborhood 0080
Land Assessed Value $55,700
Land Appraised Value $79,500

Parties

Name SAMIDEY CONRADO SANTALIZ
Sale Date 2024-05-31
Sale Price $264,000
Name BLH PROPERTIES, LLC
Sale Date 2023-11-21
Sale Price $137,500
Name DIFIORE JOSEPH J
Sale Date 2007-02-28
Name DIFIORE JOSEPH J +
Sale Date 1983-09-19
Windham 241 SO WINDHAM RD 5/9180/15// 0.4 1048 Source Link
Acct Number 00114200
Assessment Value $70,090
Appraisal Value $100,130
Land Use Description Res Dwelling
Zone R3
Neighborhood 130
Land Assessed Value $31,470
Land Appraised Value $44,960

Parties

Name 16 CHAPMAN LLC
Sale Date 2022-11-07
Sale Price $36,000
Name BLH PROPERTIES, LLC
Sale Date 2021-08-20
Sale Price $5,000
Name LOCKWOOD RUSSELL C JR & TERREL
Sale Date 1968-10-01
Pomfret 768 MASHAMOQUET RD 27/C/006.00// 22.84 1109 Source Link
Acct Number G0056300
Assessment Value $208,500
Appraisal Value $297,730
Land Use Description Single Family
Zone RR
Neighborhood 0060
Land Assessed Value $126,300
Land Appraised Value $180,430

Parties

Name BLH PROPERTIES, LLC
Sale Date 2023-07-24
Sale Price $56,500
Name GODFREY MARK
Sale Date 2004-10-26
Name GODFREY BLANCHE B AKA ZIZKA BLANCHE B
Sale Date 2004-09-23
Name GODFREY JEFFREY & BLANCHE
Sale Date 1945-10-23
Preston 56 ROUTE 2A 23-0/2A/56// 3.20 1630 Source Link
Acct Number 00160500
Assessment Value $150,710
Appraisal Value $215,300
Land Use Description Single Fam MDL-01
Zone R-40
Neighborhood 0030
Land Assessed Value $49,280
Land Appraised Value $70,400

Parties

Name BLH PROPERTIES, LLC
Sale Date 2024-12-19
Sale Price $125,000
Name HANKS DONALD M SR & CHERYL A
Sale Date 2021-12-03
Name CONRAD WILLIAM L & ELIZABETH R
Sale Date 1983-01-28
Name CONRAD WILLIAM L & ELIZABETH R
Sale Date 1963-01-19
Name CONRAD MARJORIE
Sale Date 1955-11-12
Norwich 158 MCKINLEY AVE 85/1/61// 0.23 10459 Source Link
Acct Number 0106070001
Assessment Value $248,400
Appraisal Value $354,900
Land Use Description Single Family
Zone MF
Neighborhood 0050
Land Assessed Value $33,700
Land Appraised Value $48,100

Parties

Name Analytical Sciences Marketing Group LLC
Sale Date 2024-12-30
Sale Price $276,500
Name BLH PROPERTIES, LLC
Sale Date 2024-01-25
Sale Price $239,000
Name SEWELL JOSHUA L
Sale Date 2013-06-03
Sale Price $184,500
Name SOO HOO PATRICK J +
Sale Date 1987-06-25
Norwich 34 ELDERKIN XING 121/2/33/34/ - 7320 Source Link
Acct Number 0074310001
Assessment Value $185,200
Appraisal Value $264,600
Land Use Description Condo
Zone PC
Neighborhood 0100

Parties

Name BLH PROPERTIES, LLC
Sale Date 2025-01-31
Sale Price $165,000
Name MARIST NORMA A
Sale Date 2003-06-02
Sale Price $195,000
Name CENDANT MOBILITY FINANCIAL CORP
Sale Date 2003-06-02
Sale Price $195,000
Name MCGUIRL SUSAN P
Sale Date 1998-09-03
Sale Price $135,000
Plainfield 74 GENDRON RD 01M/0058/0028// 0.89 2497 Source Link
Acct Number 00229400
Assessment Value $227,650
Appraisal Value $325,210
Land Use Description Single Fam w/In-Law
Zone RA60
Neighborhood 100
Land Assessed Value $34,420
Land Appraised Value $49,170

Parties

Name BERGERON JEFFREY & PARENTE RENEE
Sale Date 2021-06-08
Sale Price $275,000
Name BLH PROPERTIES, LLC
Sale Date 2021-02-25
Sale Price $157,500
Name SOUSA MARY EST OF
Sale Date 2021-02-25
Name SOUSA MARY
Sale Date 2021-02-25
Name SOUSA MARY + GLENN M
Sale Date 2004-05-03
Stonington 30 W ARCH ST 3/2/31// 0.22 287 Source Link
Acct Number 00449300
Assessment Value $182,200
Appraisal Value $260,200
Land Use Description SINGLE FAM
Neighborhood 0045
Land Assessed Value $52,600
Land Appraised Value $75,100

Parties

Name BLH PROPERTIES, LLC
Sale Date 2022-08-08
Sale Price $146,720
Name KOMOROWSKI MICHAEL J & CAROLINE J
Sale Date 2013-08-29
Name KOMOROWSKI MICHAEL J
Sale Date 1986-05-19
Name KOMOROWSKI MICHAEL J & CATHERINE A
Sale Date 1975-06-11
Name PERSHAEC LINDA J & WAINWRIGHT ALEXIS H
Sale Date 2022-10-04
Sale Price $250,000
Woodstock 138 LYON HILL RD 5169/16/03C// 2.56 101689 Source Link
Acct Number 230003
Assessment Value $42,100
Appraisal Value $60,200
Land Use Description Vacant Res.
Land Assessed Value $42,100
Land Appraised Value $60,200

Parties

Name NYKIEL JARED & SARAH
Sale Date 2023-04-24
Sale Price $67,000
Name BLH PROPERTIES, LLC
Sale Date 2021-12-20
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