Search icon

BVT 4 LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BVT 4 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2021
Business ALEI: 2318793
Annual report due: 31 Mar 2026
Business address: 390 Whalley Ave, New Haven, CT, 06511-3010, United States
Mailing address: 390 Whalley Ave, New Haven, CT, United States, 06511-3010
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: abe@bvtrealty.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
SANDMAN LAW GROUP LLC Agent

Officer

Name Role Business address Residence address
Chaim Vail Officer 390 Whalley Ave, New Haven, CT, 06511-3010, United States 390 Whalley Ave, New Haven, CT, 06511-3010, United States
BVT HOLDINGS LLC Officer 390 WHALLEY, NEW HAVEN, CT, 06511, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013167554 2025-03-28 - Annual Report Annual Report -
BF-0012160525 2024-03-13 - Annual Report Annual Report -
BF-0011123829 2023-03-21 - Annual Report Annual Report -
BF-0010277719 2022-03-30 - Annual Report Annual Report 2022
BF-0010096372 2021-08-04 - Business Formation Certificate of Organization -

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
Hamden 273 PARK RD 2130/259/00/0007/ - 20258 Source Link
Appraisal Value $333,200
Land Use Description APT 4-Unit M01
Zone T4
Neighborhood 10

Parties

Name BVT 4 LLC
Sale Date 2021-09-03
Name Ridge Hamden LLC
Sale Date 2021-09-03
Sale Price $1,000,000
Name RIDGE PARK, LLC
Sale Date 2019-10-24
Sale Price $224,000
Name FINN GUY
Sale Date 2018-09-27
Sale Price $1
Name GF MANAGEMENT L.L.C.
Sale Date 2006-03-24
Hamden 233 PARK RD 2130/259/00/0002/ - 20253 Source Link
Appraisal Value $337,300
Land Use Description APT 4-Unit M01
Zone T4
Neighborhood 10

Parties

Name BVT 4 LLC
Sale Date 2021-09-03
Name Ridge Hamden LLC
Sale Date 2021-09-03
Sale Price $1,000,000
Name RIDGE PARK, LLC
Sale Date 2019-08-19
Sale Price $256,000
Name KELLY BRIAN
Sale Date 2007-04-17
Sale Price $283,500
Name PENNA JOAN U
Sale Date 2005-07-07
Hamden 241 PARK RD 2130/259/00/0003/ - 20254 Source Link
Appraisal Value $333,300
Land Use Description APT 4-Unit M01
Zone T4
Neighborhood 10

Parties

Name BVT 4 LLC
Sale Date 2021-09-03
Name Ridge Hamden LLC
Sale Date 2021-09-03
Sale Price $1,000,000
Name RIDGE PARK, LLC
Sale Date 2019-08-19
Sale Price $256,000
Name KELLY BRIAN
Sale Date 2007-04-17
Sale Price $283,500
Name PENNA JOAN U
Sale Date 2005-07-07
Hamden 281 PARK RD 2130/259/00/0008/ - 20259 Source Link
Appraisal Value $337,300
Land Use Description APT 4-Unit M01
Zone T4
Neighborhood 10

Parties

Name BVT 4 LLC
Sale Date 2021-10-14
Sale Price $315,000
Name CARROLL CYRIL & VANESSA & SURV
Sale Date 2004-09-02
Sale Price $270,000
Name ROSS-WALTERS KAREN
Sale Date 2003-09-29
Sale Price $230,000
Name GRAY ARTHUR S & ELAINE
Sale Date 1995-02-15
Sale Price $50,000
Name SELTZER FLORENCE 1/2 & ARTHUR
Sale Date 1987-04-16
Hamden 265 PARK RD 2130/259/00/0006/ - 20257 Source Link
Appraisal Value $333,200
Land Use Description APT 4-Unit M01
Zone T4
Neighborhood 10

Parties

Name BVT 4 LLC
Sale Date 2021-09-13
Sale Price $335,000
Name 367 EDGEWOOD ASSOCIATES LLC
Sale Date 2021-09-13
Name THREE SIXTY SEVEN EDGEWOOD ASSOCIATES
Sale Date 2019-06-05
Sale Price $1
Name CIRILLO MICHAEL
Sale Date 2013-10-25
Sale Price $235,000
Name CHATOREDUSSY DEOCHAND
Sale Date 2004-01-08
Sale Price $246,000
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