Entity Name: | BRIGHTON & HOVE MOLD LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Mar 1992 |
Business ALEI: | 0271914 |
Annual report due: | 13 Mar 2026 |
Business address: | 115-2C HURLEY RD, OXFORD, CT, 06478, United States |
Mailing address: | 115-2C HURLEY RD, OXFORD, CT, United States, 06478 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | admin.office@aeroturn.com |
NAICS
339999 All Other Miscellaneous ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
BETTI R HELLMAN | Officer | 115-2C HURLEY RD., OXFORD, CT, 06478, United States | 33 HAWLEY ROAD, OXFORD, CT, 06478, United States |
ROBERT R. HELLMAN JR. | Officer | 115-2C HURLEY RD, OXFORD, CT, 06478, United States | 35 HAWLEY RD, OXFORD, CT, 06483, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT R. HELLMAN JR. | Director | 115-2C HURLEY RD, OXFORD, CT, 06478, United States | 35 HAWLEY RD, OXFORD, CT, 06483, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT R. HELLMAN J | Agent | 115-2C HURLEY ROAD, OXFORD, CT, 06478, United States | 115-2C HURLEY ROAD, OXFORD, CT, 06478, United States | +1 203-232-2653 | betti.hellman@aeroturn.com | 33 HAWLEY RD, OXFORD, CT, 06478, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012918082 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012270616 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011389662 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0010390151 | 2022-02-09 | - | Annual Report | Annual Report | 2022 |
0007149921 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006774730 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006427522 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006186235 | 2018-05-18 | - | Annual Report | Annual Report | 2018 |
0005804592 | 2017-03-30 | - | Annual Report | Annual Report | 2017 |
0005481338 | 2016-02-04 | - | Annual Report | Annual Report | 2016 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 25536 | BRIGHTON & HOVE MOLD, LTD. v MARTY GILMAN, INC. | 2004-06-09 | Appeal Case | Disposed | View Case |
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