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 |
NAICS
238160 Roofing ContractorsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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