Search icon

BOBBEX INC.

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

Company Details

Entity Name: BOBBEX INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 1992
Business ALEI: 0268994
Annual report due: 03 Jan 2026
Business address: 102 Great Hill Rd, Naugatuck, CT, 06770-2135, United States
Mailing address: 102 Great Hill Rd, Naugatuck, CT, United States, 06770-2135
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: greg@bobbex.com

Industry & Business Activity

NAICS

325320 Pesticide and Other Agricultural Chemical Manufacturing

This industry comprises establishments primarily engaged in the formulation and preparation of agricultural and household pest control chemicals (except fertilizers). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOBBEX INC. RETIREMENT PLAN 2023 061331961 2024-06-19 BOBBEX INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325300
Sponsor’s telephone number 8007924449
Plan sponsor’s address 102 GREAT HILL RD, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing GREGORY ECSEDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-19
Name of individual signing GREGORY ECSEDY
Valid signature Filed with authorized/valid electronic signature
BOBBEX INC. RETIREMENT PLAN 2022 061331961 2023-05-09 BOBBEX INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325300
Sponsor’s telephone number 8007924449
Plan sponsor’s address 102 GREAT HILL RD, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing GREGORY P. ECSEDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-21
Name of individual signing GREGORY P. ECSEDY
Valid signature Filed with authorized/valid electronic signature
BOBBEX INC. RETIREMENT PLAN 2021 061331961 2022-03-24 BOBBEX INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325300
Sponsor’s telephone number 8007924449
Plan sponsor’s address 102 GREAT HILL RD, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2022-03-10
Name of individual signing GREGORY ECSEDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-10
Name of individual signing GREGORY ECSEDY
Valid signature Filed with authorized/valid electronic signature
BOBBEX INC. RETIREMENT PLAN 2020 061331961 2021-02-17 BOBBEX INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325300
Sponsor’s telephone number 8007924449
Plan sponsor’s address 523 PEPPER ST., SUITE D, MONROE, CT, 06468
BOBBEX INC. RETIREMENT PLAN 2019 061331961 2020-04-01 BOBBEX INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325300
Sponsor’s telephone number 8007924449
Plan sponsor’s address 523 PEPPER ST., SUITE D, MONROE, CT, 06468
BOBBEX INC. RETIREMENT PLAN 2018 061331961 2019-02-25 BOBBEX INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325300
Sponsor’s telephone number 8007924449
Plan sponsor’s address 523 PEPPER ST., SUITE D, MONROE, CT, 06468
BOBBEX, INC. RETIREMENT PLAN 2017 061331961 2018-06-18 BOBBEX INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325300
Sponsor’s telephone number 8007924449
Plan sponsor’s address 523 PEPPER ST., SUITE D, MONROE, CT, 06468
BOBBEX, INC. RETIREMENT PLAN 2016 061331961 2017-06-08 BOBBEX INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325300
Sponsor’s telephone number 8007924449
Plan sponsor’s address 523 PEPPER ST., SUITE D, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing GREG ECSEDY
Valid signature Filed with authorized/valid electronic signature
BOBBEX, INC. RETIREMENT PLAN 2015 061331961 2016-04-18 BOBBEX INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325300
Sponsor’s telephone number 8007924449
Plan sponsor’s address 523 PEPPER ST., SUITE D, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2016-04-18
Name of individual signing GREG ECSEDY
Valid signature Filed with authorized/valid electronic signature
BOBBEX, INC. RETIREMENT PLAN 2014 061331961 2015-05-26 BOBBEX INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325300
Sponsor’s telephone number 8007924449
Plan sponsor’s address 523 PEPPER ST., SUITE D, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing GREG ECSEDY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN W. KOERNER ESQ. Agent ROME CLIFFORD KATZ & KOERNER, LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States ROME CLIFFORD KATZ & KOERNER, LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States +1 860-324-4419 akoerner@rckklaw.com 11 SOUTH RIDGE ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
GREGORY P. ECSEDY Officer 102 Great Hill Rd, Naugatuck, CT, 06770-2135, United States 81 STERLING RIDGE, SOUTHBURY, CT, 06488, United States
THOMAS R. ECSEDY Officer 102 Great Hill Rd, Naugatuck, CT, 06770-2135, United States 18 Old Middle Road Tpke, Woodbury, CT, 06798-2929, United States

Director

Name Role Business address Residence address
GREGORY P. ECSEDY Director 102 Great Hill Rd, Naugatuck, CT, 06770-2135, United States 81 STERLING RIDGE, SOUTHBURY, CT, 06488, United States
KEITH R. APGAR Director 102 Great Hill Rd, Naugatuck, CT, 06770-2135, United States 11 RIDGE ROAD, BETHLEHEM, CT, 06751, United States
THOMAS R. ECSEDY Director 102 Great Hill Rd, Naugatuck, CT, 06770-2135, United States 18 Old Middle Road Tpke, Woodbury, CT, 06798-2929, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMPR.0020818 Pesticide Product Registration ACTIVE REGISTERED - 2020-01-01 2024-12-31
PMPR.0020815 Pesticide Product Registration ACTIVE REGISTERED - 2020-01-01 2024-12-31
PMPR.0020816 Pesticide Product Registration ACTIVE REGISTERED - 2020-01-01 2024-12-31
PMPR.0020817 Pesticide Product Registration ACTIVE REGISTERED - 2020-01-01 2024-12-31
PMPR.0026091 Pesticide Product Registration ACTIVE REGISTERED 2021-11-16 2021-11-16 2025-12-31
PMPR.0026092 Pesticide Product Registration ACTIVE REGISTERED 2021-11-16 2021-11-16 2025-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917817 2025-01-08 - Annual Report Annual Report -
BF-0012268492 2024-01-02 - Annual Report Annual Report -
BF-0011388971 2023-01-03 - Annual Report Annual Report -
BF-0010172446 2022-01-03 - Annual Report Annual Report 2022
BF-0010117023 2021-09-16 2021-09-16 Change of Business Address Business Address Change -
0007051958 2021-01-05 - Annual Report Annual Report 2021
0006710423 2020-01-03 - Annual Report Annual Report 2020
0006304458 2019-01-03 - Annual Report Annual Report 2019
0006050935 2018-02-01 - Annual Report Annual Report 2018
0005730406 2017-01-04 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005120870 Active OFS 2023-02-17 2028-02-17 ORIG FIN STMT

Parties

Name BOBBEX INC.
Role Debtor
Name ION BANK
Role Secured Party
0003401388 Active OFS 2020-09-10 2026-02-23 AMENDMENT

Parties

Name BOBBEX INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003073607 Active OFS 2015-08-27 2026-02-23 AMENDMENT

Parties

Name BOBBEX INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002800184 Active OFS 2011-02-23 2026-02-23 ORIG FIN STMT

Parties

Name BOBBEX INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
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