Search icon

BILOTTA HOME CENTER, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BILOTTA HOME CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 1998
Branch of: BILOTTA HOME CENTER, INC., NEW YORK (Company Number 1455842)
Business ALEI: 0602874
Annual report due: 21 Sep 2025
Business address: 564 MAMARONECK AVENUE, MAMARONECK, NY, 10543, United States
Mailing address: 564 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

337110 Wood Kitchen Cabinet and Countertop Manufacturing

This industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES BILOTTA Officer 564 MAMARONECK AVENUE, MAMARONECK, NY, 10543, United States 564 MAMARONECK AVENUE, MAMARONECK, NY, 10543, United States
MARIA BILOTTA Officer 564 MAMARONECK AVENUE, MAMARONECK, NY, 10543, United States 564 MAMARONECK AVENUE, MAMARONECK, NY, 10543, United States
REGINA BILOTTA Officer 564 MAMARONECK AVENUE, MAMARONECK, NY, 10543, United States 564 MAMARONECK AVENUE, MAMARONECK, NY, 10543, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
JAMES BILOTTA Director 564 MAMARONECK AVENUE, MAMARONECK, NY, 10543, United States 564 MAMARONECK AVENUE, MAMARONECK, NY, 10543, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012170935 2024-09-02 - Annual Report Annual Report -
BF-0011151656 2023-09-18 - Annual Report Annual Report -
BF-0010244220 2022-09-23 - Annual Report Annual Report 2022
BF-0010455249 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009816187 2021-09-07 - Annual Report Annual Report -
0006971877 2020-09-03 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006611290 2019-08-01 - Annual Report Annual Report 2019
0006237413 2018-08-24 - Annual Report Annual Report 2018
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