Search icon

FRIENDS OF THE BLOOMFIELD PUBLIC LIBRARY, INC.

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

Company Details

Entity Name: FRIENDS OF THE BLOOMFIELD PUBLIC LIBRARY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 1993
Business ALEI: 0284267
Annual report due: 31 Mar 2026
Business address: 1 tunxis ave, Bloomfield, CT, 06002, United States
Mailing address: 400 SEABURY DR, 2134, Bloomfield, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ekonopka@comcast.net

Industry & Business Activity

NAICS

519210 Libraries and Archives

This industry comprises establishments primarily engaged in providing library or archive services. These establishments are engaged in maintaining collections of documents (e.g., books, journals, newspapers, and music) and facilitating the use of such documents (recorded information regardless of its physical form and characteristics) as required to meet the informational, research, educational, or recreational needs of their user. These establishments may also acquire, research, store, preserve, and generally make accessible to the public historical documents, photographs, maps, audio material, audiovisual material, and other archival material of historical interest. All or portions of these collections may be accessible electronically. Learn more at the U.S. Census Bureau

Agent

Name Role
BENGTSON & SMITH, P.C. Agent

Officer

Name Role Residence address
PENNY PEARSON Officer 229 DUNCASTER ROAD, BLOOMFIELD, CT, 06002, United States
MARGARET A. LINES Officer 292 CASTLEWOOD DR, 292 CASTLEWOOD DR, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921099 2025-03-10 - Annual Report Annual Report -
BF-0012388116 2024-03-04 - Annual Report Annual Report -
BF-0011393171 2023-03-01 - Annual Report Annual Report -
BF-0010859321 2022-09-14 - Annual Report Annual Report -
BF-0009770907 2022-09-14 - Annual Report Annual Report -
0006826223 2020-03-11 - Annual Report Annual Report 2020
0006759580 2020-02-18 - Change of Email Address Business Email Address Change -
0006517925 2019-03-25 - Annual Report Annual Report 2017
0006517927 2019-03-25 - Annual Report Annual Report 2018
0006517928 2019-03-25 - Annual Report Annual Report 2019
See something incorrect or outdated?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