Search icon

BOGEY ENTERPRISES, INC.

Company Details

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

Agent

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

Officer

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

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