Search icon

ANCHOR INSULATION CO., INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ANCHOR INSULATION CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 1995
Branch of: ANCHOR INSULATION CO., INC., RHODE ISLAND (Company Number 000000998)
Business ALEI: 0521350
Annual report due: 30 Aug 2025
Business address: 495 S High St Ste 50, Columbus, OH, 43215, United States
Mailing address: 495 S High St Ste 50, Columbus, OH, United States, 43215
Place of Formation: RHODE ISLAND
E-Mail: pam.henson@installed.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Jeffrey W. Edwards Officer 495 S High St Ste 50, Columbus, OH, 43215, United States 495 S High St Ste 50, Columbus, OH, 43215, United States
Todd R. Fry Officer 495 S High St Ste 50, Columbus, OH, 43215, United States 495 S High St Ste 50, Columbus, OH, 43215, United States
Shelley A. McBride Officer 495 S High St Ste 50, Columbus, OH, 43215, United States 495 S High St Ste 50, Columbus, OH, 43215, United States
Michael T. Miller Officer 495 S High St Ste 50, Columbus, OH, 43215, United States 495 S High St Ste 50, Columbus, OH, 43215, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
Michael T. Miller Director 495 S High St Ste 50, Columbus, OH, 43215, United States 495 S High St Ste 50, Columbus, OH, 43215, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013270694 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012359492 2024-07-31 - Annual Report Annual Report -
BF-0012601414 2024-04-08 2024-04-08 Interim Notice Interim Notice -
BF-0011257621 2023-08-28 - Annual Report Annual Report -
BF-0011753271 2023-03-28 2023-03-28 Change of Business Address Business Address Change -
BF-0011742793 2023-03-17 2023-03-17 Change of Agent Agent Change -
BF-0010788709 2022-08-04 - Annual Report Annual Report -
BF-0010596420 2022-05-17 - Annual Report Annual Report -
0006958352 2020-08-06 - Annual Report Annual Report 2020
0006595878 2019-07-12 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

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