Search icon

B.O.P. INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

441120 Used Car Dealers

This 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

Officer

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 -

Agent

Name Role
MARTOCCHIO & OLIVEIRA, LLC Agent

Filing

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 -
See something incorrect or outdated? Let us know

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