Search icon

BAILIWICK REMODELING, INC.

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

Company Details

Entity Name: BAILIWICK REMODELING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1997
Business ALEI: 0565244
Annual report due: 19 Jun 2025
Business address: 130 LENOX AVE. SUITE #5 81 BRINKERHOFF AVE, STAMFORD, CT, 06906, United States
Mailing address: 81 BRINKERHOFF AVE 130 LENOX AVE. SUITE #5, STAMFORD, CT, United States, 06905
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: BOBRJR31@GMAIL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT J. RUGGIERO JR. Officer 81 BRINKERHOFF AVE., STAMFORD, CT, 06905, United States +1 203-585-9737 BOBRJR31@GMAIL.COM CT, 81 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States

Director

Name Role Business address Phone E-Mail Residence address
ROBERT J. RUGGIERO JR. Director 81 BRINKERHOFF AVE., STAMFORD, CT, 06905, United States +1 203-585-9737 BOBRJR31@GMAIL.COM CT, 81 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. RUGGIERO JR. Agent 81 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States 81 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States +1 203-585-9737 BOBRJR31@GMAIL.COM CT, 81 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174943 2024-06-20 - Annual Report Annual Report -
BF-0011263606 2023-06-15 - Annual Report Annual Report -
BF-0010350208 2022-06-02 - Annual Report Annual Report 2022
BF-0009751515 2021-09-23 - Annual Report Annual Report -
0006907143 2020-05-20 - Annual Report Annual Report 2020
0006875261 2020-04-04 - Annual Report Annual Report 2019
0006262445 2018-10-22 - Annual Report Annual Report 2018
0005860974 2017-06-07 - Annual Report Annual Report 2017
0005733980 2017-01-10 - Annual Report Annual Report 2016
0005407359 2015-10-05 - Annual Report Annual Report 2015
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