The Bcmt Holding Company Overview
The Bcmt Holding Company filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, November 28, 1994 and is approximately thirty years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Bcmt Holding Company
Network Visualizer
Advertisements
Key People
Who own The Bcmt Holding Company
Name | |
---|---|
Robert J. Burke 2 |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
|
Christopher Tharau 1 |
Treasurer
Director
NonDir
NonTreas
|
Douglas Mantz 1 |
Director
Secretary
NonDir
NonSec
|
Bradford J. Collins 2 |
Director
Vice President
NonDir
Secretary
|
Carol S. Rosenblatt 2 |
Treasurer
Director
Vice President
|
Chistopher Tharau |
Treasurer
|
Douglas Mantz 1 |
Secretary
|
Branford J. Collins |
Director
|
Known Addresses for The Bcmt Holding Company
Corporate Filings for The Bcmt Holding Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F97000005874 |
Date Filed: | Wednesday, October 29, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11773706 |
Date Filed: | Thursday, October 30, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Connecticut |
State ID: | 01918124 |
Date Filed: | Monday, November 28, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Connecticut |
State ID: | C24132-1997 |
Date Filed: | Wednesday, October 29, 1997 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Connecticut |
County: | Kings |
State ID: | 3048524 |
Date Filed: | Tuesday, May 4, 2004 |
DOS Process | The Farmington Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/29/1997 | Foreign Qualification | ||
10/30/1997 | Application for Certificate of Authority | ||
10/30/1997 | Certificate of Assumed Business Name | ||
11/10/1998 | Annual List | ||
10/19/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/11/2000 | Tax Forfeiture | ||
1/22/2001 | Annual List | ||
10/22/2001 | Annual List | ||
10/15/2002 | Reinstatement | ||
10/31/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/29/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/4/2004 | Name History/Actual | The Farmington Company | |
10/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
9/16/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
8/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/5/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/21/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
9/23/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/11/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/10/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
8/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
10/2/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
10/20/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
10/13/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
10/18/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
10/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/23/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
9/24/2020 | Application for Amended Registration | ||
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Saturday, May 18, 2024
Data last refreshed on Saturday, May 18, 2024
What next?
Follow
Receive an email notification when changes occur for The Bcmt Holding Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Bcmt Holding Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
PO Box 527 Farmington, CT 06034
30 Waterside Dr Farmington, CT 06032
137 Thistle Pond Dr Bloomfield, CT 06002
461 Jude Ln Southington, CT 06489
461 Jude Lan Southington Ct Southington, CT 06489
27 Rillbank Ter Hartford, CT 06107
93 Rock Rd Burlington, CT 06013
These addresses are known to be associated with The Bcmt Holding Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records