Entity Name: | B.H. BURKE & CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jul 1983 |
Business ALEI: | 0145425 |
Annual report due: | 21 Jul 2025 |
Business address: | 315 HIGHLAND AVE., SUITE 201, CHESHIRE, CT, 06410, United States |
Mailing address: | P.O. BOX 722, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | everett@bhbco.com |
NAICS
541618 Other Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN J. PALMERI | Agent | 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States | 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States | +1 203-699-9132 | everett@bhbco.com | 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EVERETT W SHAW | Officer | 315 HIGHLAND AVE., SUITE 201, CHESHIRE, CT, 06410, United States | 39 FENN RD, CHESHIRE, CT, 06410, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ATLANTIC BUSINESS CONSULTANTS, INC. | B.H. BURKE & CO., INC. | 1993-01-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010854817 | 2024-07-02 | - | Annual Report | Annual Report | - |
BF-0011383084 | 2024-07-02 | - | Annual Report | Annual Report | - |
BF-0012279028 | 2024-07-02 | - | Annual Report | Annual Report | - |
BF-0012664522 | 2024-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009761862 | 2022-05-25 | - | Annual Report | Annual Report | - |
0007236377 | 2021-03-17 | - | Annual Report | Annual Report | 2019 |
0007236372 | 2021-03-17 | - | Annual Report | Annual Report | 2018 |
0007236378 | 2021-03-17 | - | Annual Report | Annual Report | 2020 |
0007236369 | 2021-03-17 | - | Annual Report | Annual Report | 2017 |
0005881840 | 2017-07-07 | - | 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