Entity Name: | Milton Belmont Corp. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Jul 2021 |
Business ALEI: | 2316086 |
Annual report due: | 05 Aug 2025 |
Business address: | 9 Fresenius Road, Westport, CT, 06880, United States |
Mailing address: | 9 Fresenius Road, Westport, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | jim.m.kickham@gmail.com |
NAICS
238310 Drywall and Insulation ContractorsThis industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
James M. Kickham | Agent | 9 Fresenius Road, Westport, CT, 06880, United States | 9 Fresenius Road, Westport, CT, 06880, United States | +1 203-858-4841 | jim.m.kickham@gmail.com | 9 Fresenius Road, Westport, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
James M. Kickham | Officer | 9 Fresenius Road, Westport, CT, 06880, United States | +1 203-858-4841 | jim.m.kickham@gmail.com | 9 Fresenius Road, Westport, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
James M. Kickham | Director | 9 Fresenius Road, Westport, CT, 06880, United States | +1 203-858-4841 | jim.m.kickham@gmail.com | 9 Fresenius Road, Westport, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010097076 | 2024-07-24 | - | Annual Report | Annual Report | - |
BF-0012133366 | 2024-07-24 | - | Annual Report | Annual Report | - |
BF-0011124035 | 2024-07-24 | - | Annual Report | Annual Report | - |
BF-0012667116 | 2024-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010095606 | 2021-08-05 | 2021-08-05 | First Report | Organization and First Report | - |
BF-0010094210 | 2021-07-30 | - | Business Formation | Certificate of Incorporation | - |
Sources: 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