Search icon

BLDG FUND LLC

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

Company Details

Entity Name: BLDG FUND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2020
Business ALEI: 1361762
Annual report due: 31 Mar 2026
Business address: 425 W. ROCK AVE. STE. 1, NEW HAVEN, CT, 06515, United States
Mailing address: 425 W. ROCK AVE. STE. 1, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: the@bldg.fund

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nico Wheadon Okoro Agent 425 W. ROCK AVE. STE. 1, NEW HAVEN, CT, 06515, United States 425 W. ROCK AVE. STE. 1, NEW HAVEN, CT, 06515, United States +1 347-334-4714 the@bldg.fund 425 W. ROCK AVE. STE. 1, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
Nico Wheadon Okoro Officer 425 W. ROCK AVE. STE. 1, NEW HAVEN, CT, 06515, United States +1 347-334-4714 the@bldg.fund 425 W. ROCK AVE. STE. 1, NEW HAVEN, CT, 06515, United States
Malik Okoro Officer - - - 425 W Rock Ave Ste 1, New Haven, CT, 06515-1775, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012376523 2024-03-26 - Annual Report Annual Report -
BF-0011374376 2023-06-01 - Annual Report Annual Report -
BF-0010399453 2022-04-01 - Annual Report Annual Report 2022
0007272664 2021-03-30 - Annual Report Annual Report 2021
0006996854 2020-10-07 2020-10-07 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See something incorrect or outdated?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