Entity Name: | BUSINESS FILINGS INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Oct 2002 |
Business ALEI: | 0729411 |
Annual report due: | 24 Oct 2025 |
Business address: | 525 JUNCTION RD, MADISON, WI, 53717, United States |
Mailing address: | 525 JUNCTION RD, 5000, MADISON, WI, United States, 53717 |
Place of Formation: | DELAWARE |
E-Mail: | WKUSLAWDEPT@WOLTERSKLUWER.COM |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
IRVING FELDMAN | Officer | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States |
J. MICHELE BALNIUS | Officer | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States |
ROBERT INGATO | Officer | 28 LIBERTY ST 26TH FL, NEW YORK, NY, 10005, United States | 11 SWEETWOOD DRIVE, RANDOLPH, NJ, 07869, United States |
CATHERINE WOLFE | Officer | 28 LIBERTY ST, 42ND FL, NEW YORK, NY, 10005, United States | 28 LIBERTY ST, NEW YORK, NY, 10005, United States |
ERIN SANDERS | Officer | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
J. MICHELE BALNIUS | Director | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States | 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015, United States |
THOMAS J NESTOR | Director | 28 LIBERTY ST 26TH FL, NEW YORK, NY, 10005, United States | 28 LIBERTY ST 26TH FL, NEW YORK, NY, 10005, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013275335 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012136892 | 2024-09-24 | - | Annual Report | Annual Report | - |
BF-0011272981 | 2023-09-27 | - | Annual Report | Annual Report | - |
BF-0010244318 | 2022-10-04 | - | Annual Report | Annual Report | 2022 |
BF-0009819997 | 2021-09-24 | - | Annual Report | Annual Report | - |
0006997686 | 2020-10-08 | - | Annual Report | Annual Report | 2020 |
0006645544 | 2019-09-17 | - | Annual Report | Annual Report | 2019 |
0006252414 | 2018-09-28 | - | Annual Report | Annual Report | 2018 |
0005944497 | 2017-10-11 | - | Annual Report | Annual Report | 2017 |
0005664926 | 2016-10-04 | - | Annual Report | Annual Report | 2016 |
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