Search icon

R. C. BIGELOW, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: R. C. BIGELOW, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 09 May 1983 (42 years ago)
Financial Date End: 31 May 2026
Branch of: R. C. BIGELOW, INC., CONNECTICUT (Company Number 0038096)
Entity Number: 228783
Place of Formation: CONNECTICUT
File Number: 228783
Principal Address: 201 BLACK ROCK TURNPIKE FAIRFIELD, CT 6825
Mailing Address: 201 BLACK ROCK TPKE FAIRFIELD, CT 06825-5504

Contact Details

E-Mail ksullivan@rcbigelow.com
Telefon +1 203-334-1212

Agent

Name Role Address
BRIAN HESSE Agent 315 BENJAMIN LANE, BOISE, ID 83704

Director

Name Role Address Appointed On Resigned On
CYNTHIA BIGELOW Director 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06825 2021-04-05 No data
DAVID GODFREY Director 134 EAST AVENUE, NORWALK, CT 06851 2024-04-03 2024-04-03
David Bigelow O'Hara Director 283 BEACON STREET, BOSTON, MA 02116 2024-04-03 No data
A. DONALD JANEZIC Director 8107 HERITAGE GRAND PLACE, BRADENTON, FL 34212 2024-04-03 2024-04-03
EUNICE BIGELOW Director 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06825 2024-04-03 2024-04-03
ROBERT WALDVOGEL Director 155 COBBLERS HILL ROAD, FAIRFIELD, CT 06824 2024-04-03 2024-04-03
SHAUN HOLLIDAY Director P.O. BOX 87, GREENWICH, CT 06807 2024-04-03 2024-04-03
ELLEN JORDAN Director 7700 W. 185TH STREET, CHICAGO, IL 60477 2024-04-03 2024-04-03
ALLISON SCHIEFFELIN Director 114 BOSTON POST ROAD, WEST HAVEN, CT 06516 2024-04-03 2024-04-03
ROBERT KELLY Director 315 LINCOLN AVENUE, RIDGEWOOD, NJ 07450 2024-04-03 2024-04-03

Vice President

Name Role Address Appointed On Resigned On
Steve Gaonach Vice President 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06825 2024-04-03 No data
JOHN REINWALD Vice President 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06825 2024-04-03 2024-04-03
MARGARET POOLE Vice President 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06825 2024-04-03 2024-04-03
PAUL SCHENFELD Vice President 201 BLACK ROCK TURNPIKE, FAIRIFIELD, CT 06825 2024-04-03 2024-04-03
CHRISTOPHER COSTELLO Vice President 201 BLACK ROCK TURNPIKE, FAIRIFIELD, CT 06825 2024-04-03 2024-04-03
MIKE PRUTTING Vice President 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06825 2024-04-03 2024-04-03
KATHLEEN SHEA Vice President 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06825 2024-04-03 2024-04-03

Secretary

Name Role Address Appointed On Resigned On
DAVID GODFREY Secretary 134 EAST AVENUE, NORWALK, CT 06851 2024-04-03 2024-04-03

President

Name Role Address Appointed On Resigned On
CYNTHIA BIGELOW President 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06825 2024-04-03 2024-04-03

Treasurer

Name Role Address Appointed On Resigned On
LINDA DIDOMENICO Treasurer 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT 06825 2024-04-03 2024-04-03

Filing

Filing Name Filing Number Filing date
Annual Report 0006182769 2025-04-03
Annual Report 0005666354 2024-04-03
Annual Report 0005181936 2023-04-05
Annual Report 0004689627 2022-04-06
Annual Report 0004229116 2021-04-05

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Quality Assurance International
Operation Status:
Certified
Status Effective Date:
2007-12-19

Product Details

Scope:
HANDLING
Product (Item) Information:
Rooibos Hibiscus Herbal Tea
Status:
Certified
Effective Date:
2015-08-28
Scope:
HANDLING
Product (Item) Information:
Green Tea with Pomegranate
Status:
Certified
Effective Date:
2017-02-02
Scope:
HANDLING
Product (Item) Information:
Green Tea with Ginger plus Probiotics
Status:
Surrendered
Effective Date:
2024-08-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-29
Type:
Planned
Address:
3105 N BENJAMIN LN, BOISE, ID, 83704
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Jun 2025

Sources: Idaho Secretary of State