Search icon

B & A ENTERPRISES, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: B & A ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 1983
Business ALEI: 0145795
Annual report due: 02 Aug 2025
Business address: 7148 BRICKYARD CIRCLE, LAKE WORTH, FL, 33467, United States
Mailing address: 7148 BRICKYARD CIRCLE, LAKE WORTH, FL, United States, 33467
Place of Formation: CONNECTICUT
Total authorized shares: 20
E-Mail: DEE@JAYBEELOGISTICS.COM

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Bidwell Agent 7148 Brickyard Cir, Lake Worth, FL, 33467-7239, United States 27 Highland Avenue, Ellington, CT, 06029, United States +1 561-334-9733 businessman@earthlink.net 27 Highland Avenue, Ellington, CT, 06029, United States

Director

Name Role Business address Residence address
JAMES HOWARD BIDWELL Director 7148 BRICKYARD CIRCLE, LAKE WORTH, FL, 33467, United States 7148 BRICKYARD CIRCLE, LAKE WORTH, FL, 33467, United States

Officer

Name Role Business address Residence address
JAMES HOWARD BIDWELL Officer 7148 BRICKYARD CIRCLE, LAKE WORTH, FL, 33467, United States 7148 BRICKYARD CIRCLE, LAKE WORTH, FL, 33467, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280681 2024-07-22 - Annual Report Annual Report -
BF-0011383534 2023-07-18 - Annual Report Annual Report -
BF-0010316915 2022-07-05 - Annual Report Annual Report 2022
BF-0009811118 2021-07-12 - Annual Report Annual Report -
0007052406 2021-01-05 - Annual Report Annual Report 2020
0006596164 2019-07-12 - Annual Report Annual Report 2019
0006216863 2018-07-16 - Annual Report Annual Report 2018
0005904901 2017-08-07 - Annual Report Annual Report 2017
0005621979 2016-08-05 - Annual Report Annual Report 2015
0005622089 2016-08-05 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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