Search icon

BARBERINO BROTHERS, INCORPORATED, THE

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

Company Details

Entity Name: BARBERINO BROTHERS, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1946
Business ALEI: 0004256
Annual report due: 24 Jun 2025
Business address: 505 NORTH COLONY ST, WALLINGFORD, CT, 06492, United States
Mailing address: 505 NORTH COLONY ST, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: RACHELRUGGIERO@HOTMAIL.COM
E-Mail: b@barberino.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL BARBERINO Officer 505 NORTH COLONY ST, WALLINGFORD, CT, 06492, United States 96 HOLLY-MAR HILL ROAD, NORTHFORD, CT, 06472, United States
TOM BARBERINO Officer 505 NORTH COLONY STREET, WALLINGFORD, CT, 06492, United States 7 TURNBERRY ROAD, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN F. CONWAY Agent 150 SOUTH MAIN ST, WALLINGFORD, CT, 06492, United States 150 SOUTH MAIN ST, WALLINGFORD, CT, 06492, United States +1 203-265-2035 RACHELRUGGIERO@HOTMAIL.COM 100 WEST RIVER ST, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013374461 2025-04-17 2025-04-17 Change of Email Address Business Email Address Change -
BF-0013374432 2025-04-17 2025-04-17 Interim Notice Interim Notice -
BF-0012312414 2024-05-28 - Annual Report Annual Report -
BF-0011080552 2023-05-30 - Annual Report Annual Report -
BF-0010189502 2022-05-25 - Annual Report Annual Report 2022
BF-0009751381 2021-06-24 - Annual Report Annual Report -
0006901931 2020-05-11 - Annual Report Annual Report 2020
0006556701 2019-05-13 - Annual Report Annual Report 2019
0006343093 2019-01-28 2019-01-28 Interim Notice Interim Notice -
0006176486 2018-05-04 - Annual Report Annual Report 2018
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