Search icon

B.O.Q. INVESTMENTS, INC.

Company Details

Entity Name: B.O.Q. INVESTMENTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 1983
Business ALEI: 0139626
Annual report due: 14 Feb 2026
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 1649 RTE. 12, GALES FERRY, CT, 06335, United States
Mailing address: 1649 RTE. 12, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: admin@amtax.cpa

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SPIROS-ALEXIOS VITOULADITIS Agent 1649 ROUTE 12, GALES FERRY, CT, 06335, United States 1649 ROUTE 12, GALES FERRY, CT, 06335, United States +1 860-303-0650 admin@amtax.cpa 1649 ROUTE 12, GALES FERRY, CT, 06335, United States

Officer

Name Role Business address Residence address
SPIROS VITOULADITIS Officer 1649 RTE. 12, GALES FERRY, CT, 06335, United States 1649 RTE. 12, GALES FERRY, CT, 06335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912261 2025-01-29 No data Annual Report Annual Report No data
BF-0012278320 2024-01-18 No data Annual Report Annual Report No data
BF-0011383654 2023-01-25 No data Annual Report Annual Report No data
BF-0010219002 2022-01-21 No data Annual Report Annual Report 2022
0007074178 2021-01-20 No data Annual Report Annual Report 2021
0006760202 2020-02-18 No data Annual Report Annual Report 2020
0006402961 2019-02-23 No data Annual Report Annual Report 2019
0006115880 2018-03-09 No data Annual Report Annual Report 2018
0005762494 2017-02-06 No data Annual Report Annual Report 2017
0005625600 2016-08-09 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website