Search icon

A & F SERVICE STATION, INC.

Company Details

Entity Name: A & F SERVICE STATION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 1964
Business ALEI: 0000229
Annual report due: 30 Nov 2025
NAICS code: 811121 - Automotive Body, Paint, and Interior Repair and Maintenance
Business address: 1201 SOUTH MAIN STREET, PLANTSVILLE, CT, 06479, United States
Mailing address: 1201 SOUTH MAIN ST, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: kenniesautobody@gmail.com

Officer

Name Role Business address Residence address
SARAH JESUDOWICH Officer 1201 SO. MAIN ST, PLANTSVILLE, CT, 06479, United States 852 PROSPECT STREET, PLANTSVILLE, CT, 06479, United States
ROSEMARY R. GOLLNICK Officer 1201 SO. MAIN ST, PLANTSVILLE, CT, 06479, United States 563 PROSPECT ST, PLANTSVILLE, CT, 06479, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sarah Jesudowich Agent 1201 SOUTH MAIN STREET, PLANTSVILLE, CT, 06479, United States 1201 SOUTH MAIN STREET, PLANTSVILLE, CT, 06479, United States +1 860-302-1286 kenniesautobody@gmail.com 852 Prospect St, Plantsville, CT, 06479-1011, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012404694 2024-11-18 No data Annual Report Annual Report No data
BF-0011090767 2023-11-30 No data Annual Report Annual Report No data
BF-0010693958 2023-02-13 No data Annual Report Annual Report No data
BF-0009378015 2023-02-13 No data Annual Report Annual Report 2020
BF-0009844509 2023-02-13 No data Annual Report Annual Report No data
BF-0009378014 2023-02-13 No data Annual Report Annual Report 2019
0007309667 2021-04-27 No data Annual Report Annual Report 2017
0007309670 2021-04-27 No data Annual Report Annual Report 2018
0006998864 2020-10-12 No data Annual Report Annual Report 2016
0005438007 2015-11-30 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website