Search icon

BL COMPANIES CONNECTICUT, INC.

Company Details

Entity Name: BL COMPANIES CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2004
Business ALEI: 0798357
Annual report due: 06 Oct 2025
NAICS code: 541330 - Engineering Services
Business address: 355 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States
Mailing address: ATTN: LEGAL DEPARTMENT 355 RESEARCH PARKWAY, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: kblaser@blcompanies.com

Officer

Name Role Business address Residence address
DEREK A. KOHL Officer 355 RESEARCH PKY, BL COMPANIES, MERIDEN, CT, 06450, United States 89 RUY LANE, SOUTHINGTON, CT, 06489, United States
Donald Smith Officer 355 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States 355 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States
Barbara Joslin Officer 355 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States 355 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States
Kelly Beaudreau-Hwang Officer 355 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States 355 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States

Agent

Name Role
BL COMPANIES, INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
JPC.0000064 JOINT PRACTICE ACTIVE CURRENT 2004-11-19 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012320322 2024-09-06 No data Annual Report Annual Report No data
BF-0011162555 2023-09-07 No data Annual Report Annual Report No data
BF-0011840769 2023-06-08 2023-06-08 Interim Notice Interim Notice No data
BF-0010416305 2022-09-06 No data Annual Report Annual Report 2022
BF-0009819212 2021-09-21 No data Annual Report Annual Report No data
0006978349 2020-09-14 No data Annual Report Annual Report 2020
0006638781 2019-09-06 No data Annual Report Annual Report 2019
0006246702 2018-09-14 No data Annual Report Annual Report 2018
0005941098 2017-10-04 No data Annual Report Annual Report 2017
0005664368 2016-10-04 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website