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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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