Search icon

BH EAD ENTERPRISES LLC

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

Company Details

Entity Name: BH EAD ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Apr 2022
Business ALEI: 2531542
Annual report due: 31 Mar 2025
Business address: 88 Bradley Rd, Woodbridge, CT, 06525-2300, United States
Mailing address: 88 Bradley Rd, Woodbridge, CT, United States, 06525-2300
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ez.bhrealestate@gmail.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 Business address Mailing address Phone E-Mail Residence address
Eliyahu Zohar Agent 40 Stimson Rd, New Haven, CT, 06511-1612, United States 40 Stimson Rd, New Haven, CT, 06511-1612, United States +1 617-459-2195 ez.bhrealestate@gmail.com 40 Stimson Rd, New Haven, CT, 06511-1612, United States

Officer

Name Role Business address Residence address
ELIYAHU ZOHAR Officer 40 Stimson Rd, New Haven, CT, 06511-1612, United States 40 Stimson Rd, New Haven, CT, 06511-1612, United States
Tamara Zohar Officer 40 Stimson Rd, New Haven, CT, 06511-1612, United States 40 Stimson Rd, New Haven, CT, 06511-1612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012606529 2024-04-12 - Annual Report Annual Report -
BF-0011506659 2023-08-31 - Annual Report Annual Report -
BF-0011048701 2022-10-27 2022-10-27 Change of Email Address Business Email Address Change -
BF-0011048723 2022-10-27 2022-10-27 Interim Notice Interim Notice -
BF-0010544171 2022-04-06 - 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
Bridgeport 245 SHERIDAN ST #247 49/1805/34// 0.09 15863 Source Link
Acct Number RL-0090780
Assessment Value $107,460
Appraisal Value $153,520
Land Use Description Three Family
Zone RC
Neighborhood 14
Land Assessed Value $38,050
Land Appraised Value $54,360

Parties

Name BH EAD ENTERPRISES LLC
Sale Date 2024-05-10
Name EZ - BH REAL ESTATE LLC
Sale Date 2022-04-08
Name JAIMAN CARMEN
Sale Date 2009-10-20
Name LLANOS ASUNCION
Sale Date 1987-06-19
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