BENNETT & BOLDT, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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