B.O.P. INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | B.O.P. INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Feb 1987 |
Business ALEI: | 0197136 |
Annual report due: | 25 Feb 2026 |
Business address: | 203 HOMER STREET, WATERBURY, CT, 06704, United States |
Mailing address: | 203 HOMER STREET, WATERBURY, CT, United States, 06704 |
ZIP code: | 06704 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | marrajjmc@gmail.com |
NAICS
441120 Used Car DealersThis industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID JULIANI | Officer | 37 CRESTWOOD DR, WOLCOTT, CT, 06716, United States | 37 CRESTWOOD DR, WOLCOTT, CT, 06716, United States |
JOHN CAVACIUTI | Officer | 150 PINERIDGE RD, TORRINGTON, CT, 06790, United States | 150 PINERIDGE RD, TORRINGTON, CT, 06790, United States |
TERRY PAUL | Officer | - | 53 CAMP ST, OAKVILLE, CT, 06779, United States |
JAMES JULIANI | Officer | 203 HOMER ST., WATERBURY, CT, 06704, United States | 53 Branch St, Waterbury, CT, 06704-3627, United States |
James Juliani | Officer | - | 10 Dixfield St, Boston, MA, 02127-2909, United States |
ANTHONY GARDINO | Officer | 32 CAMBRIDGE DR, WOLCOTT, CT, 06716, United States | 145 SPERRY ROAD, WATERTOWN, CT, 06795, United States |
Marra Juliani | Officer | 203 Homer St, Waterbury, CT, 06704-1835, United States | 31 Edgefield Ave, Milford, CT, 06460-7829, United States |
Angela Juliani | Officer | 24 Sage Rd, Woodbury, CT, 06798-3905, United States | - |
Name | Role |
---|---|
MARTOCCHIO & OLIVEIRA, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012913101 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012184782 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0011385494 | 2023-10-16 | - | Annual Report | Annual Report | - |
BF-0010959617 | 2022-08-08 | 2022-08-08 | Interim Notice | Interim Notice | - |
BF-0010266004 | 2022-02-14 | - | Annual Report | Annual Report | 2022 |
0007124813 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006969408 | 2020-08-31 | - | Interim Notice | Interim Notice | - |
0006968310 | 2020-08-28 | - | Interim Notice | Interim Notice | - |
0006834000 | 2020-03-16 | - | Annual Report | Annual Report | 2015 |
0006833992 | 2020-03-16 | - | Change of Agent Address | Agent Address Change | - |
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