Search icon

BLUMBERG ASSOCIATES WORLDWIDE, INC.

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

Company Details

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

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This 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

Links between entities

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

Agent

Name Role
BSW Agent Services LLC Agent

Officer

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

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
See something incorrect or outdated?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