Search icon

BRIGHTON & HOVE MOLD LTD.

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

Company Details

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

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This 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

Officer

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

Director

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Court Cases

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
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