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 |
NAICS
337110 Wood Kitchen Cabinet and Countertop ManufacturingThis 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
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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