Entity Name: | BOAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Feb 2011 |
Business ALEI: | 1027900 |
Annual report due: | 31 Mar 2026 |
Business address: | 30 TALBOT LANE, SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 30 TALBOT LANE, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Janice@mcconcrete.com |
E-Mail: | billie@mcconcrete.com |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BOAD, LLC, NEW YORK | 5258158 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BENJAMIN OLIVER MCCARTHY | Agent | 30 TALBOT LANE, SOUTH WINDSOR, CT, 06074, United States | 30 TALBOT LANE, SOUTH WINDSOR, CT, 06074, United States | +1 860-310-2004 | benjaminoliverad@gmail.com | 777 PLEASANT VALLEY ROAD, SOUTH WINDSOR, CT, 06074, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY J. MCCARTHY | Officer | 30 TALBOT LANE, SOUTH WINDSOR, CT, 06074, United States | 777 PLEASANT VALLEY ROAD, SOUTH WINDSOR, CT, 06074, United States |
BENJAMIN O MCCARTHY | Officer | 30 TALBOT LANE, SOUTH WINDSOR, CT, 06074, United States | 777 PLEASANT VALLEY ROAD, SOUTH WINDSOR, CT, 06074, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BENJAMIN OLIVER ARCHITECTURAL DESIGN, LLC | BOAD, LLC | 2017-07-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013010626 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012346224 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0011422546 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010282045 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007201320 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0006844471 | 2020-03-21 | - | Annual Report | Annual Report | 2020 |
0006690453 | 2019-12-04 | - | Annual Report | Annual Report | 2019 |
0006690452 | 2019-12-04 | - | Annual Report | Annual Report | 2018 |
0005973883 | 2017-11-28 | - | Annual Report | Annual Report | 2017 |
0005942891 | 2017-09-29 | 2017-09-29 | Change of Agent Address | Agent Address Change | - |
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