Search icon

BIBLIOTECH, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BIBLIOTECH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 Jun 1992
Business ALEI: 0273898
Annual report due: 01 Jun 2026
Business address: 2 N Main St, Chester, CT, 06412-1240, United States
Mailing address: PO Box 1072, Westbrook, CT, United States, 06498
ZIP code: 06412
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: bibliotech@earthlink.net

Industry & Business Activity

NAICS

485991 Special Needs Transportation

This U.S. industry comprises establishments primarily engaged in providing special needs transportation (except to and from school or work) for the disabled or elderly. These establishments may use specially equipped vehicles to provide passenger transportation. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian MacLachlan Agent 2 N Main St, Chester, CT, 06412-1240, United States PO Box 1072, Westbrook CT 06498, Westbrook, CT, 06498, United States +1 203-410-2536 bibliotech@earthlink.net 2 N Main St, Chester, CT, 06412-1240, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jesse MacLachlan Officer 2 N Main St, Chester, CT, 06412-1240, United States - - 2 N Main St, Chester, CT, 06412-1240, United States
Brian MacLachlan Officer 2 N Main St, Chester, CT, 06412-1240, United States +1 203-410-2536 bibliotech@earthlink.net 2 N Main St, Chester, CT, 06412-1240, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013303886 2025-01-28 - Reinstatement Certificate of Reinstatement -
BF-0013242720 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012757157 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010627674 2022-07-05 - Annual Report Annual Report -
BF-0009751460 2022-05-19 - Annual Report Annual Report -
0006926994 2020-06-18 - Annual Report Annual Report 2019
0006926988 2020-06-18 - Annual Report Annual Report 2018
0006927002 2020-06-18 - Annual Report Annual Report 2020
0006926982 2020-06-18 - Annual Report Annual Report 2017
0005800035 2017-03-23 - Change of Agent Address Agent Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005231242 Released IRS 2024-07-24 9999-12-31 RELEASE

Parties

Name BIBLIOTECH, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005179949 Released IRS 2023-11-21 9999-12-31 ORIG FIN STMT

Parties

Name IRS Hartford Connecticut
Role Secured Party
Name BIBLIOTECH, INC.
Role Debtor
0003133027 Active LABOR 2016-07-28 9999-12-31 ORIG FIN STMT

Parties

Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
Name BIBLIOTECH, INC.
Role Debtor
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