Entity Name: | THE BILCO HOLDING COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Aug 2002 |
Business ALEI: | 0724228 |
Annual report due: | 27 Aug 2025 |
Business address: | 370 JAMES STREET, NEW HAVEN, CT, 06513, United States |
Mailing address: | 370 JAMES STREET, SUITE 202, NEW HAVEN, CT, United States, 06513 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | annualreport@cscglobal.com |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
BOB BURNS | Officer | 370 JAMES STREET SUITE 202, NEW HAVEN, CT, 06513, United States | 370 JAMES STREET, SUITE 201, NEW HAVEN, CT, 06513, United States |
Manny San Miguel | Officer | 3600 Minnesota Dr., Ste 800, Edina, MN, 55435-7915, United States | 3600 Minnesota Dr., Ste 800, Edina, MN, 55435-7915, United States |
Brian Rea | Officer | 370 James St, Suite 202, New Haven, CT, 06513, United States | 3600 MINNESOTA DR STE 800, EDINA, MN, 55435, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BOB BURNS | Director | 370 JAMES STREET SUITE 202, NEW HAVEN, CT, 06513, United States | 370 JAMES STREET, SUITE 201, NEW HAVEN, CT, 06513, United States |
Manny San Miguel | Director | 3600 Minnesota Dr., Ste 800, Edina, MN, 55435-7915, United States | 3600 Minnesota Dr., Ste 800, Edina, MN, 55435-7915, United States |
Brian Rea | Director | 370 James St, Suite 202, New Haven, CT, 06513, United States | 3600 MINNESOTA DR STE 800, EDINA, MN, 55435, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012134126 | 2024-07-30 | - | Annual Report | Annual Report | - |
BF-0011273129 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0010242244 | 2022-08-04 | - | Annual Report | Annual Report | 2022 |
BF-0010452967 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009810076 | 2021-08-30 | - | Annual Report | Annual Report | - |
0006962042 | 2020-08-14 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006616242 | 2019-08-07 | - | Annual Report | Annual Report | 2019 |
0006221545 | 2018-07-24 | - | Annual Report | Annual Report | 2018 |
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