Search icon

BOND-BILT GARAGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOND-BILT GARAGES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Feb 1961
Date of dissolution: 24 Oct 2023
Business ALEI: 0005678
Annual report due: 28 Feb 2021
Business address: 30 NO. PLAINS INDUSTRIAL ROAD SUITE 16, WALLINGFORD, CT, 06492, United States
Mailing address: 30 NO. PLAINS INDUSTRIAL ROAD SUITE 16, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: info@bondbiltgarages.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH KAYE Agent 30 NO. PLAINS INDUSTRIAL ROAD SUITE 16, WALLINGFORD, CT, 06492, United States 30 NO. PLAINS INDUSTRIAL ROAD SUITE 16, WALLINGFORD, CT, 06492, United States +1 203-640-8633 kenkaye@bondbiltgarages.com 15 HUNTER'S TRL., BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH KAYE Officer 30 NO. PLAINS INDUSTRIAL ROAD SUITE 16, WALLINGFORD, CT, 06492, United States +1 203-640-8633 kenkaye@bondbiltgarages.com 15 HUNTER'S TRL., BETHANY, CT, 06524, United States
ARLENE D. KAYE Officer 30 NO. PLAINS INDUSTRIAL ROAD SUITE 16, WALLINGFORD, CT, 06492, United States - - 15 HUNTER'S TRL., BETHANY, CT, 06524, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0500532 HOME IMPROVEMENT CONTRACTOR INACTIVE - 1999-12-01 2022-04-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012032419 2023-10-24 2023-10-24 Dissolution Certificate of Dissolution -
BF-0011913526 2023-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009460355 2022-05-25 - Annual Report Annual Report 2020
BF-0009460356 2021-07-06 - Annual Report Annual Report 2019
0006393982 2019-02-20 - Annual Report Annual Report 2018

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19775.00
Total Face Value Of Loan:
19775.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-11
Type:
Planned
Address:
563 S MAIN ST, Wallingford, CT, 06493
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-12-22
Type:
FollowUp
Address:
563 SOUTH MAIN ST, Wallingford, CT, 06492
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-10-21
Type:
Complaint
Address:
563 SOUTH MAIN ST, Wallingford, CT, 06492
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19775
Current Approval Amount:
19775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19953.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(203) 269-3376
Add Date:
1989-06-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Federal Court Cases

Court Case Summary

Filing Date:
1986-11-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GARY N. ANGELICA
Party Role:
Plaintiff
Party Name:
BOND-BILT GARAGES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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