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 |
NAICS
423140 Motor Vehicle Parts (Used) Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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