Search icon

1333 BPR, LLC

Company Details

Entity Name: 1333 BPR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2022
Business ALEI: 2687000
Annual report due: 31 Mar 2025
Business address: 55 Green Hill Rd, Bethany, CT, 06524, United States
Mailing address: 55 Green Hill Rd, Bethany, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sos@bymlaw.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
John Ellison Agent 55 Green Hill Rd, Bethany, CT, 06524, United States 55 Green Hill Rd, Bethany, CT, 06524, United States +1 203-668-7992 sos@bymlaw.com 55 Green Hill Rd, Bethany, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
John Ellison Officer 55 Green Hill Rd, Bethany, CT, 06524, United States +1 203-668-7992 sos@bymlaw.com 55 Green Hill Rd, Bethany, CT, 06524, United States

History

Type Old value New value Date of change
Name change 1335 BPR, LLC 1333 BPR, LLC 2023-01-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218815 2024-03-13 - Annual Report Annual Report -
BF-0011547104 2023-02-06 - Annual Report Annual Report -
BF-0011610551 2023-01-03 2023-01-03 Name Change Amendment Certificate of Amendment -
BF-0011546583 2022-12-29 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website