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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
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 |
Name | Role |
---|---|
Nationwide Registered Agents Corp. | Agent |
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 | - |
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 | |||||||||||||
|
Name | Union BSD LLC |
Role | Debtor |
Name | U.S. BANK TRUST COMAPNY, NATIONAL ASSOCIATION, AS TRUSTEE* |
Role | Secured Party |
Parties
Name | Union BSD LLC |
Role | Debtor |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Role | Secured Party |
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