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 |
NAICS
213112 Support Activities for Oil and Gas OperationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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