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 |
NAICS
238140 Masonry ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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