Search icon

BILDNER CAPITAL CORP.

Branch
Date of last update: 05 May 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

License

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

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
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