Search icon

BENNETT & BOLDT, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BENNETT & BOLDT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 19 Aug 2003
Branch of: BENNETT & BOLDT, INC., NEW YORK (Company Number 2890027)
Business ALEI: 0757669
Annual report due: 19 Aug 2008
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
JEFFREY PANDOLFINO Officer 51 FOREST AVE., #147, OLD GREENWICH, CT, 06870, United States 8 RELAY COURT, COS COB, CT, 06807, United States
CAROLINE BOLDT Officer 156 GREENWICH AVE, 3A, GREENWICH, CT, 06830, United States 30 MAGEE AVE., STANFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003774125 2008-09-15 2008-09-15 Withdrawal Certificate of Withdrawal -
0003539231 2007-09-14 - Annual Report Annual Report 2007
0003288323 2006-08-28 - Annual Report Annual Report 2006
0003096290 2005-09-16 - Annual Report Annual Report 2005
0002898035 2004-09-07 - Annual Report Annual Report 2004
0002603839 2003-08-19 - 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See something incorrect or outdated?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