Search icon

BOJAK COMPANY

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

Company Details

Entity Name: BOJAK COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 1987
Business ALEI: 0201491
Annual report due: 05 Jun 2025
Business address: 152 OLD GATE LN, MILFORD, CT, 06460, United States
Mailing address: 152 OLD GATE LN, suite D, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bojakcj@aol.com

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CARL JOHANSSON Officer 152 OLD GATE LN, 152 OLD GATE LN, UNIT D, MILFORD, CT, 06460, United States 122 LEXINGTON WAY S, MILFORD, CT, 06460, United States

Director

Name Role Residence address
JACQUELINE MC MAHON Director 754 OLD WATERBURY RD., SOUTHBURY, CT, 06488, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARL H. JOHANSSON Agent 152 OLD GATE LN, suite D, MILFORD, CT, 06460, United States 152 OLD GATE LN, suite D, MILFORD, CT, 06460, United States +1 203-520-2514 BOJAKCJ@AOL.COM CT, 122 LEXINGTON WAY S., MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012180896 2024-06-05 - Annual Report Annual Report -
BF-0011388280 2023-05-09 - Annual Report Annual Report -
BF-0010317001 2022-06-02 - Annual Report Annual Report 2022
BF-0009751960 2021-07-05 - Annual Report Annual Report -
0007306219 2021-04-21 - Annual Report Annual Report 2020
0006911571 2020-05-27 - Annual Report Annual Report 2019
0006911566 2020-05-27 - Annual Report Annual Report 2017
0006911570 2020-05-27 - Annual Report Annual Report 2018
0006911560 2020-05-27 - Annual Report Annual Report 2015
0006911562 2020-05-27 - Annual Report Annual Report 2016
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