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 |
NAICS
333998 All Other Miscellaneous General Purpose Machinery ManufacturingThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | T.A.F. COMPANY THE | BIGELOW COMPANY THE | 1987-12-14 |
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 |
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