BILCOL, L.L.C.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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