Search icon

CARTER CHEVROLET CO., INC.

Company Details

Entity Name: CARTER CHEVROLET CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 02 Aug 1946
Business ALEI: 0008056
Annual report due: 30 Aug 2020
Business address: 80 OAKLAND ST, MANCHESTER, CT, 06042, United States
Mailing address: 80 OAKLAND ST, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: DELAWARE
E-Mail: stcartchev@aol.com

Agent

Name Role Business address E-Mail Residence address
SECRETARY OF STATE Agent TRINITY ST, HARTFORD, CT, United States stcartchev@aol.com CT, United States

Officer

Name Role Business address Residence address
STEPHEN J. CARTER Officer 1229 MAIN STREET, MANCHESTER, CT, 06040, United States 91 ROBERT ROAD, MANCHESTER, CT, 06040, United States
DAVID B. CARTER Officer 1229 MAIN STREET, MANCHESTER, CT, 06040, United States 67 QUAIL RUN, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012037974 2023-10-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011901441 2023-07-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006593256 2019-07-09 No data Annual Report Annual Report 2019
0006234883 2018-08-17 2018-08-17 Change of Business Address Business Address Change No data
0006214051 2018-07-11 No data Annual Report Annual Report 2018
0005899460 2017-08-01 No data Annual Report Annual Report 2017
0005629348 2016-08-12 No data Annual Report Annual Report 2016
0005590893 2016-06-23 No data Annual Report Annual Report 2015
0005163206 2014-08-13 No data Annual Report Annual Report 2014
0004909328 2013-07-29 No data Annual Report Annual Report 2013

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website