Search icon

Union BSD LLC

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

Company Details

Entity Name: Union BSD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Sep 2022
Business ALEI: 2635264
Annual report due: 31 Mar 2025
Business address: 10 Bond Street Suite 257, Great Neck, NY, 11021, United States
Mailing address: 10 Bond Street Suite 257, Suite 257, Great Neck, NY, United States, 11021
Place of Formation: CONNECTICUT
E-Mail: julio@greyhillgroup.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Jacob Herskowitz Officer 205 Broad Ave, Englewood, NJ, 07631-4351, United States 205 Broad Ave, Englewood, NJ, 07631-4351, United States
Moshe Bloorian Officer 720 Middle Neck Rd Apt 2H, Great Neck, NY, 11024-1948, United States 720 Middle Neck Rd Apt 2H, Great Neck, NY, 11024-1948, United States
Yeshaya Cohen Officer 311 Miller Rd, Lakewood, NJ, 08701-2338, United States 311 Miller Rd, Lakewood, NJ, 08701-2338, United States

Agent

Name Role
Nationwide Registered Agents Corp. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012666109 2024-06-14 2024-06-14 Change of Agent Agent Change -
BF-0012382971 2024-03-04 - Annual Report Annual Report -
BF-0011072342 2023-03-31 - Annual Report Annual Report -
BF-0011014640 2022-09-22 - 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
0005155769 Active OFS 2023-07-20 2027-12-07 AMENDMENT

Parties

Name Union BSD LLC
Role Debtor
Name U.S. BANK TRUST COMAPNY, NATIONAL ASSOCIATION, AS TRUSTEE*
Role Secured Party
0005109002 Active OFS 2022-12-07 2027-12-07 ORIG FIN STMT

Parties

Name Union BSD LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
See something incorrect or outdated?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