Search icon

BETHLEHEM INVESTMENT SERVICES LLC

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

Company Details

Entity Name: BETHLEHEM INVESTMENT SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 1999
Business ALEI: 0617609
Annual report due: 31 Mar 2026
Business address: 203 MAIN ST, THOMASTON, CT, 06787, United States
Mailing address: 203 MAIN ST. PO BOX 907, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: HR@thomastonsb.com
E-Mail: ktait@thomastonsb.com

Industry & Business Activity

NAICS

522180 Savings Institutions and Other Depository Credit Intermediation

This industry comprises establishments primarily engaged in accepting deposits, making mortgage, real estate, and other consumer and commercial loans, and investing in high-grade securities (except commercial banking and credit unions). Savings and loan associations, savings banks, private banks (i.e., unincorporated banks), and establishments known as industrial banks or Morris Plans and primarily engaged in accepting deposits are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Parisot Agent 41 Church St, Waterbury, CT, 06702-2104, United States 41 Church St, Waterbury, CT, 06702-2104, United States +1 203-757-9261 tparisot@ctlawyers.com 110 Apple Hill Dr, Watertown, CT, 06795-1147, United States

Officer

Name Role Business address Residence address
STEPHEN L. LEWIS Officer 203 MAIN ST., PO BOX 907, THOMASTON, CT, 06787, United States 19 SAW MILL ROAD, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935444 2025-02-10 - Annual Report Annual Report -
BF-0012153914 2024-03-04 - Annual Report Annual Report -
BF-0011153041 2023-01-17 - Annual Report Annual Report -
BF-0010326514 2022-03-04 - Annual Report Annual Report 2022
0007094499 2021-02-01 - Annual Report Annual Report 2021
0006748945 2020-02-10 - Annual Report Annual Report 2020
0006431348 2019-03-07 - Annual Report Annual Report 2019
0006431324 2019-03-07 - Annual Report Annual Report 2018
0005837116 2017-05-08 - Annual Report Annual Report 2017
0005551100 2016-04-27 - Annual Report Annual Report 2016
See something incorrect or outdated?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