BOSCO, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | BOSCO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Forfeited |
Date Formed: | 10 Dec 1992 |
Branch of: | BOSCO, INC., NEW YORK (Company Number 1282630) |
Business ALEI: | 0280301 |
Business address: | 157 NORTH SHORE ROAD, NEW PRESTON, CT, 06744 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010467096 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006608332 | 2019-07-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006473545 | 2019-03-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0001519339 | 1994-12-28 | - | Annual Report | Annual Report | 1994 |
0000104272 | 1992-12-10 | - | Business Registration | Certificate of Authority | - |
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