Search icon

BIGELOW COMPANY THE

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

Company Details

Entity Name: BIGELOW COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 1987
Business ALEI: 0206872
Annual report due: 28 Sep 2025
Business address: 2869 WERHLE DRIVE SUITE 6B, WILLIAMSVILLE, NY, 14221, United States
Mailing address: P. O. BOX 246, CLARENCE CENTER, NY, United States, 14032
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jfregeau@thebigelowcompany.com

Industry & Business Activity

NAICS

333998 All Other Miscellaneous General Purpose Machinery Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing general purpose machinery (except ventilating, heating, air-conditioning, and commercial refrigeration equipment; metalworking machinery; engines, turbines, and power transmission equipment; pumps and compressors; material handling equipment; power-driven handtools; welding and soldering equipment; packaging machinery; industrial process furnaces and ovens; fluid power cylinders and actuators; and fluid power pumps and motors). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES P FREGEAU Officer 2829 WEHRLE DRIVE, SUITE 6B, WILLIAMSVILLE, NY, 14221, United States 5497 MARTHA'S VINEYARD, CLARENCE CENTER, NY, 14032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES P. FREGEAU Agent 5497 Marthas Vineyard, Clarence Center, NY, 14032, United States 5497 Marthas VIneyard, Clarence Center, CT, 14032, United States +1 716-481-1873 jfregeau@thebigelowcompany.com 5497 Marthas Vineyard, Clarence Center, CT, 14032, United States

History

Type Old value New value Date of change
Name change T.A.F. COMPANY THE BIGELOW COMPANY THE 1987-12-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192059 2024-08-29 - Annual Report Annual Report -
BF-0011387863 2023-09-28 - Annual Report Annual Report -
BF-0010856829 2022-08-29 - Annual Report Annual Report -
BF-0008832699 2022-05-24 - Annual Report Annual Report 2020
BF-0009872428 2022-05-24 - Annual Report Annual Report -
0006617866 2019-08-08 - Annual Report Annual Report 2019
0006232819 2018-08-14 - Annual Report Annual Report 2018
0005936344 2017-09-27 - Annual Report Annual Report 2017
0005676826 2016-10-19 - Annual Report Annual Report 2016
0005676823 2016-10-19 - Annual Report Annual Report 2015
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