Search icon

BEAUTIFUL BIRDHOUSES INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEAUTIFUL BIRDHOUSES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2013
Business ALEI: 1106986
Annual report due: 16 May 2025
Business address: 26 DEACON CIRCLE, SOUTHINGTON, CT, 06489, United States
Mailing address: 26 DEACON CIRCLE, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: raymondrescildo@cox.net

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Raymond J. Rescildo Officer 26 DEACON CIRCLE, SOUTHINGTON, CT, 06489, United States 26 DEACON CIRCLE, SOUTHINGTON, CT, 06489, United States

Director

Name Role Business address Residence address
Raymond J. Rescildo Director 26 DEACON CIRCLE, SOUTHINGTON, CT, 06489, United States 26 DEACON CIRCLE, SOUTHINGTON, CT, 06489, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012165427 2024-04-23 - Annual Report Annual Report -
BF-0011300208 2023-04-20 - Annual Report Annual Report -
BF-0010207447 2022-05-04 - Annual Report Annual Report 2022
0007318551 2021-05-03 - Annual Report Annual Report 2021
0006898413 2020-05-05 - Annual Report Annual Report 2020
0006530452 2019-04-11 - Annual Report Annual Report 2019
0006174911 2018-05-02 - Annual Report Annual Report 2018
0005828768 2017-04-28 - Annual Report Annual Report 2017
0005546667 2016-04-21 - Annual Report Annual Report 2016
0005328674 2015-05-07 - Annual Report Annual Report 2015
See something incorrect or outdated?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