Search icon

BIDWELL FAMILY LIMITED PARTNERSHIP

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

Company Details

Entity Name: BIDWELL FAMILY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 1995
Business ALEI: 0521433
Annual report due: 05 Sep 2025
Business address: 2055 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 2055 SOUTH MAIN STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: dbidwelljr@bidwellinc.com

Industry & Business Activity

NAICS

333991 Power-Driven Handtool Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing power-driven (e.g., battery, corded, pneumatic) handtools, such as drills, screwguns, circular saws, chain saws, staplers, and nailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
DONALD BIDWELL JR Agent 2055 S. MAIN ST., MIDDLETOWN, CT, 06457, United States +1 203-415-6440 dbidwelljr@bidwellinc.com 20 BANNAN LANE, 20 BANNAN LANE, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONALD BIDWELL JR Officer 2055 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457, United States +1 203-415-6440 dbidwelljr@bidwellinc.com 20 BANNAN LANE, 20 BANNAN LANE, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360607 2024-08-22 - Annual Report Annual Report -
BF-0011257834 2023-09-06 - Annual Report Annual Report -
BF-0010378315 2022-08-09 - Annual Report Annual Report 2022
BF-0009812789 2021-11-04 - Annual Report Annual Report -
0007218841 2021-03-11 - Annual Report Annual Report 2020
0006644839 2019-09-16 - Annual Report Annual Report 2019
0006229275 2018-08-08 - Annual Report Annual Report 2018
0005930748 2017-09-20 - Annual Report Annual Report 2017
0005829723 2017-05-01 - Change of Agent Address Agent Address Change -
0005796603 2017-03-20 - Annual Report Annual Report 2016
See something incorrect or outdated?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