Search icon

BRIDGES, RICH & WHEELER, INC.

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

Company Details

Entity Name: BRIDGES, RICH & WHEELER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 03 Oct 1995
Branch of: BRIDGES, RICH & WHEELER, INC., NEW YORK (Company Number 659999)
Business ALEI: 0523145
Annual report due: 01 Oct 2005
Business address: 1 RIVER ROAD, COS COB, CT, 06807
Mailing address: POST OFFICE BOX 4937, GREENWICH, CT, 06831
ZIP code: 06807
County: Fairfield
Place of Formation: NEW YORK

Officer

Name Role Residence address
ROBERT E. BRIDGES Officer 45 FIELD POINT CIRCLE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010433342 2022-02-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007303766 2021-04-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002997385 2005-09-19 2005-09-19 Agent Resignation Agent Resignation -
0002996797 2005-08-25 - Annual Report Annual Report 2003
0002996816 2005-08-25 - Annual Report Annual Report 2004
0002822953 2004-10-29 - Interim Notice Interim Notice -
0002538117 2002-10-31 - Annual Report Annual Report 2002
0002405078 2002-02-08 - Annual Report Annual Report 2000
0002405081 2002-02-08 - Annual Report Annual Report 2001
0002405077 2002-02-08 - Annual Report Annual Report 1999
See something incorrect or outdated?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