Search icon

BL COMPANIES CONNECTICUT, INC.

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

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
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

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

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 - Annual Report Annual Report -
BF-0011162555 2023-09-07 - Annual Report Annual Report -
BF-0011840769 2023-06-08 2023-06-08 Interim Notice Interim Notice -
BF-0010416305 2022-09-06 - Annual Report Annual Report 2022
BF-0009819212 2021-09-21 - Annual Report Annual Report -
0006978349 2020-09-14 - Annual Report Annual Report 2020
0006638781 2019-09-06 - Annual Report Annual Report 2019
0006246702 2018-09-14 - Annual Report Annual Report 2018
0005941098 2017-10-04 - Annual Report Annual Report 2017
0005664368 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