Search icon

PETER BOBBI & SONS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PETER BOBBI & SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 1960
Business ALEI: 0036304
Annual report due: 16 Dec 2025
Business address: 62 MILLER AVE., MERIDEN, CT, 06450, United States
Mailing address: 62 MILLER AVE, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jfbobbi01@snet.net

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Carol Bobbi Agent 62 MILLER AVE., MERIDEN, CT, 06450, United States 62 MILLER AVE., MERIDEN, CT, 06450, United States +1 203-599-5961 jfbobbi01@snet.net 62 MILLER AVE., MERIDEN, CT, 06450, United States

Officer

Name Role Business address Residence address
JAMES F. BOBBI Officer 62 MILLER AVE, MERIDEN, CT, 06450, United States 62 MILLER AVE, MERIDEN, CT, 06450, United States
CAROL BOBBI Officer 62 MILLER AVE, MERIDEN, CT, 06450, United States 62 MILLER AVE, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0579912 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-12-01 2007-12-01 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215810 2024-12-02 - Annual Report Annual Report -
BF-0012464109 2023-11-21 - Annual Report Annual Report -
BF-0010298656 2022-11-16 - Annual Report Annual Report 2022
BF-0009829083 2021-11-19 - Annual Report Annual Report -
0007025732 2020-11-24 - Annual Report Annual Report 2020
0006675878 2019-11-09 - Annual Report Annual Report 2019
0006279416 2018-11-19 - Annual Report Annual Report 2018
0005974665 2017-11-28 - Annual Report Annual Report 2017
0005704430 2016-11-28 - Annual Report Annual Report 2016
0005508622 2016-03-09 - 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See something incorrect or outdated?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