Search icon

HERMANOS BOWER LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: HERMANOS BOWER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2002
Business ALEI: 0701981
Annual report due: 31 Mar 2025
Business address: 299 RIVERSIDE DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: 299 RIVERSIDE DRIVE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: blb3@columbia.edu

Industry & Business Activity

NAICS

213112 Support Activities for Oil and Gas Operations

This U.S. industry comprises establishments primarily engaged in performing support activities, on a contract or fee basis, for oil and gas operations (except geophysical surveying and mapping, site preparation, construction, and transportation activities). Services included are exploration; excavating slush pits and cellars, well surveying; running, cutting, and pulling casings, tubes, and rods; cementing wells, shooting wells; perforating well casings; acidizing and chemically treating wells; and cleaning out, bailing, and swabbing wells. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BILL L. BOWER Officer 299 RIVERSIDE DR., FAIRFIELD, CT, 06824, United States +1 203-913-2977 blb3@columbia.edu 299 RIVERSIDE DRIVE, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BILL L. BOWER Agent 299 RIVERSIDE DRIVE, FAIRFIELD, CT, 06824, United States 299 RIVERSIDE DRIVE, FAIRFIELD, CT, 06824, United States +1 203-913-2977 blb3@columbia.edu 299 RIVERSIDE DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220886 2024-01-29 - Annual Report Annual Report -
BF-0011409222 2023-02-23 - Annual Report Annual Report -
BF-0010377386 2022-03-08 - Annual Report Annual Report 2022
0007201636 2021-03-03 - Annual Report Annual Report 2021
0006921024 2020-06-09 - Annual Report Annual Report 2020
0006465307 2019-03-14 - Annual Report Annual Report 2019
0006047133 2018-01-31 - Annual Report Annual Report 2018
0005751349 2017-01-26 - Annual Report Annual Report 2017
0005501695 2016-03-03 - Annual Report Annual Report 2016
0005249605 2015-01-05 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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