Entity Name: | BOGEY ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Aug 1980 |
Date of dissolution: | 18 Dec 2014 |
Business ALEI: | 0108880 |
Annual report due: | 25 Aug 2012 |
Business address: | 585 MAIN ST, SOMERS, CT, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | dpkkboggio@hotmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER A. BOGGIO | Agent | 585 MAIN STREET, SOMERS, CT, 06071, United States | 585 MAIN STREET, SOMERS, CT, 06071, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER ANTHONY BOGGIO | Officer | 585 MAIN STREET, SOMERS, CT, 06071, United States | 585 MAIN STREET, P.O. BOX 825, SOMERS, CT, 06071, United States |
DARLENE CLAIRE BOGGIO | Officer | 585 MAIN STREET, SOMERS, CT, 06071, United States | 585 MAIN STREET, P.O. BOX 825, SOMERS, CT, 06071, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005239147 | 2014-12-18 | 2014-12-18 | Dissolution | Certificate of Dissolution | No data |
0004617598 | 2011-09-09 | No data | Annual Report | Annual Report | 2011 |
0004260764 | 2010-08-25 | No data | Annual Report | Annual Report | 2010 |
0004016285 | 2009-08-28 | No data | Annual Report | Annual Report | 2009 |
0003762563 | 2008-08-25 | No data | Annual Report | Annual Report | 2008 |
0003525137 | 2007-08-27 | No data | Annual Report | Annual Report | 2007 |
0003282430 | 2006-08-18 | No data | Annual Report | Annual Report | 2006 |
0003234016 | 2006-06-16 | 2006-06-16 | Change of Agent | Agent Change | No data |
0003088932 | 2005-08-25 | 2005-08-25 | Annual Report | Annual Report | 2005 |
0002894233 | 2004-08-30 | No data | Annual Report | Annual Report | 2004 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website