Entity Name: | BEST UPON REQUEST CORPORATE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Mar 2012 |
Business ALEI: | 1064908 |
Annual report due: | 08 Mar 2026 |
Business address: | 8170 Corporate Park Dr., Suite 300, CINCINNATI, OH, 45202, United States |
Mailing address: | 8170 Corporate Park Dr., Suite 300, CINCINNATI, OH, United States, 45202 |
Place of Formation: | OHIO |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Tillie Hidalgo Lima | Officer | 8170 Corporate Park Dr., Suite 300, CINCINNATI, OH, 45202, United States | 8170 Corporate Park Dr., Suite 300, CINCINNATI, OH, 45202, United States |
Katie Schanne | Officer | 8170 Corporate Park Dr., Suite 300, CINCINNATI, OH, 45202, United States | 8170 Corporate Park Dr., Suite 300, CINCINNATI, OH, 45202, United States |
William Mills | Officer | 8170 Corporate Park Dr., Suite 300, CINCINNATI, OH, 45202, United States | 6 Gilbert Hill Rd, Chester, CT, 06412-1306, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Tillie Hidalgo Lima | Director | 8170 Corporate Park Dr., Suite 300, CINCINNATI, OH, 45202, United States | 8170 Corporate Park Dr., Suite 300, CINCINNATI, OH, 45202, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013019704 | 2025-02-06 | - | Annual Report | Annual Report | - |
BF-0013272140 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012582594 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011751256 | 2023-03-24 | 2023-03-24 | Agent Resignation | Agent Resignation | - |
BF-0011436315 | 2023-02-28 | - | Annual Report | Annual Report | - |
BF-0010374984 | 2022-02-08 | - | Annual Report | Annual Report | 2022 |
0007170476 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0006738443 | 2020-02-01 | - | Annual Report | Annual Report | 2020 |
0006587076 | 2019-06-27 | - | Annual Report | Annual Report | 2013 |
0006587086 | 2019-06-27 | - | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website