Search icon

BUFFERD JUNK COMPANY, THE

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

Company Details

Entity Name: BUFFERD JUNK COMPANY, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1947
Business ALEI: 0006593
Annual report due: 30 Jun 2025
Business address: 15 Janet Cir, Bridgeport, CT, 06606-2661, United States
Mailing address: 15 Janet Cir, Unit H, Bridgeport, CT, United States, 06606-2661
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: alpontillo@aol.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
ALPHONSE PONTILLO JR. Officer 15 Janet Cir, Unit H, Bridgeport, CT, 06606-2661, United States 15 Janet Cir, Unit H, Bridgeport, CT, 06606-2661, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY L. SEYMOUR Agent 35 Nutmeg Dr, 225, Trumbull, CT, 06611-5431, United States 35 Nutmeg Dr, 225, Trumbull, CT, 06611-5431, United States +1 203-924-6700 alpontillo@aol.com 12 WHITE TAIL LANE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312961 2024-05-31 - Annual Report Annual Report -
BF-0011080183 2023-05-31 - Annual Report Annual Report -
BF-0009028638 2023-02-27 - Annual Report Annual Report 2017
BF-0010689871 2023-02-27 - Annual Report Annual Report -
BF-0009056878 2023-02-27 - Annual Report Annual Report 2018
BF-0009071193 2023-02-27 - Annual Report Annual Report 2020
BF-0009091945 2023-02-27 - Annual Report Annual Report 2016
BF-0008962391 2023-02-27 - Annual Report Annual Report 2019
BF-0009915317 2023-02-27 - Annual Report Annual Report -
BF-0011672076 2023-01-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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