Search icon

BUSINESS FILINGS INCORPORATED

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541199 All Other Legal Services

This 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

Officer

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

Director

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

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
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