Search icon

ROBERT BOVE, LLC

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

Company Details

Entity Name: ROBERT BOVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jun 2008
Business ALEI: 0942826
Annual report due: 31 Mar 2025
Business address: 100 SKY TOP TERRACE, FAIRFIELD, CT, 06825, United States
Mailing address: 100 SKY TOP TERRACE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robove@gmail.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH J. TOOHER JR. Agent 80 FOURTH STREET, STAMFORD, CT, 06905, United States 80 FOURTH STREET, STAMFORD, CT, 06905, United States +1 203-324-6164 robove@gmail.com 8 MITZI RD, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
ROBERT BOVE Officer 220 MAYFAIR ROAD, FAIRFIELD, CT, 06824, United States 220 MAYFAIR ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304500 2024-05-13 - Annual Report Annual Report -
BF-0011289362 2023-02-21 - Annual Report Annual Report -
BF-0010807653 2023-02-21 - Annual Report Annual Report -
BF-0008928414 2022-10-26 - Annual Report Annual Report 2018
BF-0008928411 2022-10-26 - Annual Report Annual Report 2015
BF-0008928416 2022-10-26 - Annual Report Annual Report 2020
BF-0008928412 2022-10-26 - Annual Report Annual Report 2019
BF-0008928413 2022-10-26 - Annual Report Annual Report 2016
BF-0010026233 2022-10-26 - Annual Report Annual Report -
BF-0008928410 2022-10-26 - Annual Report Annual Report 2014
See something incorrect or outdated?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