Search icon

BAILIWICK ROOFING AND SIDING, INC.

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

Company Details

Entity Name: BAILIWICK ROOFING AND SIDING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1997
Business ALEI: 0565265
Annual report due: 19 Jun 2025
Business address: 52 COMMERCE STREET, NORWALK, CT, 06850, United States
Mailing address: 52 COMMERCE STREET, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: guyapoirier@hotmail.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GUY A. POIRIER Officer 52 COMMERCE STREET, NORWALK, CT, 06850, United States 71 osborne ave, unit b8, NORWALK, CT, 06855, United States
GUY A POIRIER Officer 52 COMMERCE STREET, NORWALK, CT, 06850, United States 71 osborne ave, unit b8, NORWALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUERG A. HEIM Agent 170 MASON ST., GREENWICH, CT, 06830, United States 170 MASON ST., GREENWICH, CT, 06830, United States +1 203-661-6000 jheim@ibolaw.com 67 VALLEYWOOD ROAD, COS COB, CT, 06807, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0556567 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175249 2024-09-30 - Annual Report Annual Report -
BF-0011263611 2024-09-30 - Annual Report Annual Report -
BF-0012757241 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010414458 2023-04-25 - Annual Report Annual Report 2022
BF-0009751516 2021-10-15 - Annual Report Annual Report -
0006900448 2020-05-08 - Annual Report Annual Report 2020
0006556172 2019-05-13 - Annual Report Annual Report 2019
0006175721 2018-05-03 - Annual Report Annual Report 2018
0005930390 2017-09-19 - Annual Report Annual Report 2017
0005813365 2017-04-06 - 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