Entity Name: | BILDNER CAPITAL CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Aug 1974 |
Branch of: | BILDNER CAPITAL CORP., NEW YORK (Company Number 342354) |
Business ALEI: | 0117676 |
Annual report due: | 09 Aug 2025 |
Business address: | 25 NEW CANAAN AVE, NORWALK, CT, 06851, United States |
Mailing address: | 25 NEW CANAAN AVE, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | Laura@bildnercapital.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CARL BILDNER | Agent | 25 NEW CANAAN AVENUE, NORWALK, CT, 06851, United States | +1 203-847-5050 | laura@bildnercapital.com | 30 THORNWOOD RD, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARK BILDNER | Officer | 25 NEW CANAAN AVENUE, NORWALK, CT, 06851, United States | - | - | 64 DEEP VALLEY ROAD, STAMFORD, CT, 06903, United States |
CARL BILDNER | Officer | 25 NEW CANAAN AVE, NORWALK, CT, 06851, United States | +1 203-847-5050 | laura@bildnercapital.com | 30 THORNWOOD RD, STAMFORD, CT, 06903, United States |
LINDA BILDNER | Officer | 25 NEW CANAAN AVE, NORWALK, CT, 06851, United States | - | - | 30 THORNWOOD ROAD, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CARL BILDNER | Director | 25 NEW CANAAN AVE, NORWALK, CT, 06851, United States | +1 203-847-5050 | laura@bildnercapital.com | 30 THORNWOOD RD, STAMFORD, CT, 06903, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0751235 | REAL ESTATE BROKER | INACTIVE | - | - | 2017-04-01 | 2018-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280812 | 2024-07-15 | - | Annual Report | Annual Report | - |
BF-0011381895 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0010390073 | 2022-08-17 | - | Annual Report | Annual Report | 2022 |
BF-0009810738 | 2021-11-15 | - | Annual Report | Annual Report | - |
0007154365 | 2021-02-15 | - | Annual Report | Annual Report | 2019 |
0007154390 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0006526587 | 2019-04-08 | - | Annual Report | Annual Report | 2018 |
0006056799 | 2018-02-06 | - | Annual Report | Annual Report | 2016 |
0006056809 | 2018-02-06 | - | Annual Report | Annual Report | 2017 |
0005564336 | 2016-05-17 | - | Annual Report | Annual Report | 2015 |
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