Search icon

IRVING R. BOODY & CO., INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: IRVING R. BOODY & CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 15 May 2001
Branch of: IRVING R. BOODY & CO., INC., NEW YORK (Company Number 24449)
Business ALEI: 0681598
Annual report due: 15 May 2002
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ANTHONY SCOCCO Officer 11 PENN PLAZA, NEW YORK, NY, 10001, United States 122 NORTH RIVERSIDE, APT. B, RED BANK, NJ, 07701, United States
FOTENE DOMINGUEZ Officer 11 PENN PLAZA, NEW YORK, NY, 10001, United States 625 DIANNNE STREET, SEAFORD, NY, 11783, United States
KEITH HOLTERMANN Officer 11 PENN PLAZA, NEW YORK, NY, 10001, United States 29 GREY ROCKS ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003464665 2007-05-21 2007-05-21 Withdrawal Certificate of Withdrawal -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0002257227 2001-05-15 - Business Registration Certificate of Authority -
See something incorrect or outdated?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