Search icon

B.H. BURKE & CO., INC.

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

Company Details

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

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change ATLANTIC BUSINESS CONSULTANTS, INC. B.H. BURKE & CO., INC. 1993-01-12

Filing

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
See something incorrect or outdated?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