Search icon

BURNHAM BROS. INC.

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

Company Details

Entity Name: BURNHAM BROS. INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 1977
Business ALEI: 0069017
Annual report due: 07 Dec 2025
Business address: 1893 MAIN STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 1893 MAIN STREET, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: burnhambrothers51@gmail.com
E-Mail: pam@donbrooksassoc.com

Industry & Business Activity

NAICS

111219 Other Vegetable (except Potato) and Melon Farming

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) growing melons and/or vegetables (except potatoes; dry peas; dry beans; field, silage, or seed corn; and sugar beets); (2) producing vegetable and/or melon seeds; and (3) growing vegetable and/or melon bedding plants. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRIAN BURNHAM Officer 1893 MAIN STREET, EAST HARTFORD, CT, 06108, United States 1893 MAIN STREET, EAST HARTFORD, CT, 06108, United States
Donna Burnham Officer 1893 MAIN STREET, EAST HARTFORD, CT, 06108, United States 1893 MAIN STREET, EAST HARTFORD, CT, 06108, United States
DAVID J. BURNHAM JR. Officer 1893 MAIN STREET, EAST HARTFORD, CT, 06108, United States 1893 MAIN STREET, EAST HARTFORD, CT, 06108, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Burnham Agent 1893 MAIN STREET, EAST HARTFORD, CT, 06108, United States 1893 MAIN STREET, EAST HARTFORD, CT, 06108, United States +1 860-810-3647 burnhambrothers51@gmail.com 8975 Spinnaker Lane, East Jordan, MI, 49727, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046457 2024-12-12 - Annual Report Annual Report -
BF-0011086915 2024-07-30 - Annual Report Annual Report -
BF-0010345928 2022-12-11 - Annual Report Annual Report 2022
BF-0009827925 2022-01-05 - Annual Report Annual Report -
0007033808 2020-12-08 - Annual Report Annual Report 2020
0006705041 2019-12-30 - Annual Report Annual Report 2019
0006349948 2019-01-31 - Annual Report Annual Report 2018
0005999882 2018-01-10 - Annual Report Annual Report 2017
0005732659 2016-12-14 2016-12-14 Change of Agent Agent Change -
0005707695 2016-11-30 - Annual Report Annual Report 2016

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
0005038220 Active OFS 2022-01-03 2027-01-24 AMENDMENT

Parties

Name BURNHAM BROS. INC.
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0003160130 Active OFS 2017-01-24 2027-01-24 ORIG FIN STMT

Parties

Name BURNHAM BROS. INC.
Role Debtor
Name FARM CREDIT EAST, ACA
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