BRIDGES, RICH & WHEELER, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Name | Role | Residence address |
---|---|---|
ROBERT E. BRIDGES | Officer | 45 FIELD POINT CIRCLE, GREENWICH, CT, 06830, United States |
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 |
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