Search icon

BlackRock Homes Partners, LLC

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

Company Details

Entity Name: BlackRock Homes Partners, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2021
Business ALEI: 2382758
Annual report due: 31 Mar 2026
Business address: 78 Maplewood Avenue, West Hartford, CT, 06119, United States
Mailing address: 78 Maplewood Avenue, West Hartford, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: compliancemail@cscinfo.com

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001901277 78 MAPLEWOOD AVENUE, WEST HARTFORD, CT, 06119 78 MAPLEWOOD AVENUE, WEST HARTFORD, CT, 06119 203-615-3309

Filings since 2021-12-27

Form type D
File number 021-426699
Filing date 2021-12-27
File View File

Officer

Name Role Business address Residence address
Jacob A. Kapplan Officer 78 Maplewood Avenue, West Hartford, CT, 06119, United States 78 MAPLEWOOD AVENUE, WEST HARTFORD, CT, 06119, United States
Stockbridge Capital, LLC Officer 78 Maplewood Avenue, West Hartford, CT, 06119, United States -

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013165213 2025-02-18 - Annual Report Annual Report -
BF-0012376081 2024-02-23 - Annual Report Annual Report -
BF-0011133763 2023-03-13 - Annual Report Annual Report -
BF-0010300388 2022-04-09 - Annual Report Annual Report 2022
BF-0010148831 2021-11-14 - 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
0005043543 Active OFS 2022-01-28 2027-01-28 ORIG FIN STMT

Parties

Name BlackRock Homes Partners, LLC
Role Debtor
Name BERKSHIRE BANK, 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
Bridgeport 45 MONROE ST 11/219/17// 1.00 1690 Source Link
Acct Number R--0135955
Assessment Value $2,572,980
Appraisal Value $3,675,690
Land Use Description Comm Apts
Zone RB
Neighborhood APT
Land Assessed Value $751,180
Land Appraised Value $1,073,110

Parties

Name BlackRock Homes Partners, LLC
Sale Date 2022-02-01
Sale Price $8,100,000
Name WESTNOR APARTMENTS, LLC
Sale Date 2013-09-23
Name PAUSHTER ERNEST
Sale Date 1999-02-17

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 45709 BLACKROCK HOMES PARTNERS LLC ET AL. v. MYRON DUKES ET AL. 2022-08-09 Appeal Case Disposed View Case
BPH-CV22-6010945-S BLACKROCK HOMES PARTNERS LLC Et Al v. DUKES, MYRON Et Al 2022-05-11 H00 - Housing - Summary Process - View Case
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