Search icon

BUD'S SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUD'S SERVICE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 05 Jul 1974
Date of dissolution: 18 Dec 2024
Business ALEI: 0006586
Annual report due: 05 Jul 2025
Business address: 5 Premium Point Ln, Brookfield, CT, 06804-2108, United States
Mailing address: 5 Premium Point Lane, Brookfield, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: PANDA2LNG@AOL.COM

Industry & Business Activity

NAICS

457120 Other Gasoline Stations

This industry comprises establishments generally known as gasoline stations (except those with convenience stores) or truck stops primarily engaged in (1) retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) or (2) retailing these fuels in combination with activities, such as providing repair services; selling automotive oils, replacement parts, and accessories; and/or providing food services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARRY LANG Agent 112 NEWTOWN ROAD, DANBURY, CT, 06810, United States 5 PREMIUM POINT LANE, BROOKFIELD, CT, 06804, United States +1 203-240-2306 PANDA2LNG@AOL.COM CONNECTICUT, 5 PREMIUM POINT LANE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
GARRY W. LANG Officer 112 NEWTOWN ROAD, DANBURY, CT, 06810, United States 5 PREMIUM POINT LANE, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PME.0009485 NON LEGEND DRUG PERMIT INACTIVE - 2015-03-06 2022-01-01 2022-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013254603 2024-12-18 2024-12-18 Dissolution Certificate of Dissolution -
BF-0012312960 2024-06-20 - Annual Report Annual Report -
BF-0011080182 2023-06-27 - Annual Report Annual Report -
BF-0010277557 2022-06-17 - Annual Report Annual Report 2022
BF-0009761245 2021-06-28 - Annual Report Annual Report -

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71900
Current Approval Amount:
71900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72363.36

Debts and Liens

Subsequent Filing No:
0005005359
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-07-26
Lapse Date:
2026-07-29
Subsequent Filing No:
0003134088
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2016-07-29
Lapse Date:
2026-07-29

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