Search icon

BOAD, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This 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

Links between entities

Type Company Name Company Number State
Headquarter of BOAD, LLC, NEW YORK 5258158 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change BENJAMIN OLIVER ARCHITECTURAL DESIGN, LLC BOAD, LLC 2017-07-26

Filing

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 -
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