Search icon

CHICK'S AUTO PARTS, INC.

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

Company Details

Entity Name: CHICK'S AUTO PARTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 1962
Business ALEI: 0008978
Business address: 400 N. CHERRY ST., WALLINGFORD, CT, 06492, United States
Mailing address: 400 N. CHERRY ST., WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0

Industry & Business Activity

NAICS

423140 Motor Vehicle Parts (Used) Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of used motor vehicle parts (except used tires and tubes) and establishments primarily engaged in dismantling motor vehicles for the purpose of selling the parts. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Attorney Terence A. Zemetis Agent 106 Wildwood Avenue, Madison, CT, 06443, United States 106 Wildwood Avenue, Madison, CT, 06443, United States +1 203-314-2812 terence.zemetis@gmail.com 106 Wildwood Avenue, Madison, CT, 06443, United States

Officer

Name Role Business address Residence address
ANTHONY J. CASSELLA II Officer 400 N. CHERRY ST., WALLINGFORD, CT, 06492, United States 382 N. CHERRY ST., WALLINGFORD, CT, 06492, United States
WILSON A. ROBLES Officer 400 N CHERRY ST., WALLINGFORD, CT, 06492, United States 369 N CHERRY STREET, WALLINGFORD, CT, 06492, United States
SHIRL-ANNE ROBLES Officer 403 N. CHERRY ST., WALLINGFORD, CT, 06492, United States 400 N. CHERRY ST., WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012639305 2024-05-15 2024-05-15 Reinstatement Certificate of Reinstatement -
BF-0011698571 2023-02-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009074104 2023-01-03 - Annual Report Annual Report 2015
BF-0011057626 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005167000 2014-08-18 - Annual Report Annual Report 2014
0004915110 2013-08-02 - Annual Report Annual Report 2013
0004692394 2012-07-25 - Annual Report Annual Report 2012
0004581429 2011-06-16 - Annual Report Annual Report 2011
0004228442 2010-06-28 - Annual Report Annual Report 2010
0004015861 2009-08-27 - Annual Report Annual Report 2008
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