Search icon

BILCOL, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BILCOL, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2004
Business ALEI: 0770272
Annual report due: 31 Mar 2026
Business address: 20 Shelter Rock Ln, Danbury, CT, 06810, United States
Mailing address: 20 Shelter Rock Ln, Danbury, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: americanpavement1992@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
COLLEEN STANLEY Agent 20 Shelter Rock Ln, Danbury, CT, 06810, United States 20 Shelter Rock Ln, Danbury, CT, 06810, United States +1 203-948-3105 AMERICANPAVEMENT1992@GMAIL.COM 60 E LAKE RD., 12 Belden Hill Rd, Brookfield, CT, 06804-2550, United States

Officer

Name Role Business address Residence address
WILLIAM J. STANLEY JR. Officer 20 Shelter Rock Ln, Danbury, CT, 06810, United States 12 Belden Hill Rd., Brookfield, CT, 06804, United States
COLLEEN A. STANLEY Officer 20 Shelter Rock Ln, Danbury, CT, 06810, United States 12 Belden Hill Rd, Brookfield, CT, 06804-2550, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963752 2025-03-05 - Annual Report Annual Report -
BF-0012319161 2024-01-16 - Annual Report Annual Report -
BF-0011277869 2023-01-17 - Annual Report Annual Report -
BF-0010265405 2022-03-23 - Annual Report Annual Report 2022
0007237916 2021-03-17 - Annual Report Annual Report 2021
0006827992 2020-03-11 - Annual Report Annual Report 2020
0006754381 2020-02-12 2020-02-12 Change of NAICS Code NAICS Code Change -
0006316280 2019-01-10 - Annual Report Annual Report 2019
0006143091 2018-03-28 - Annual Report Annual Report 2018
0005727102 2016-12-29 - Annual Report Annual Report 2017
See something incorrect or outdated?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