Entity Name: | BLUMBERG ASSOCIATES WORLDWIDE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Nov 1998 |
Business ALEI: | 0606631 |
Annual report due: | 13 Nov 2025 |
Business address: | 35 Smiths Point Rd., Milford, CT, 06460, United States |
Mailing address: | 35 Smiths Point Rd., Milford, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | montgomeryrosemary37@yahoo.com |
NAICS
524298 All Other Insurance Related ActivitiesThis U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUMBERG ASSOCIATES WORLDWIDE, INC., ALABAMA | 000-922-980 | ALABAMA |
Headquarter of | BLUMBERG ASSOCIATES WORLDWIDE, INC., NEW YORK | 2554087 | NEW YORK |
Headquarter of | BLUMBERG ASSOCIATES WORLDWIDE, INC., MINNESOTA | 4964bda8-bad4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
BSW Agent Services LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Rosemary Montgomery | Officer | 35 Smiths Point Rd., Milford, CT, 06460, United States | 312 Russet Lane, Southington, CT, 06490, United States |
ELLEN BLUMBERG | Officer | - | 35 Smiths Point Rd., Milford, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012351060 | 2024-10-31 | - | Annual Report | Annual Report | - |
BF-0011153526 | 2023-10-18 | - | Annual Report | Annual Report | - |
BF-0010705412 | 2022-10-26 | - | Annual Report | Annual Report | - |
BF-0008594680 | 2022-07-01 | - | Annual Report | Annual Report | 2012 |
BF-0008594678 | 2022-07-01 | - | Annual Report | Annual Report | 2015 |
BF-0008594674 | 2022-07-01 | - | Annual Report | Annual Report | 2016 |
BF-0008594679 | 2022-07-01 | - | Annual Report | Annual Report | 2018 |
BF-0008594676 | 2022-07-01 | - | Annual Report | Annual Report | 2019 |
BF-0008594677 | 2022-07-01 | - | Annual Report | Annual Report | 2020 |
BF-0008594673 | 2022-07-01 | - | Annual Report | Annual Report | 2014 |
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