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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 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 |
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