Search icon

COLLINS & LEARY, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLLINS & LEARY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jan 1930
Business ALEI: 0009698
Annual report due: 20 Jan 2026
Business address: 1015 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States
Mailing address: 1015 NORTH AVENUE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: fdemilo@fjdcpa.com
E-Mail: mandfautobody@gmail.com

Industry & Business Activity

NAICS

423110 Automobile and Other Motor Vehicle Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of new and used passenger automobiles, trucks, trailers, and other motor vehicles, such as motorcycles, motor homes, and snowmobiles. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FERNANDO FABRIZI Officer 1026 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States 49 CHALON ROAD, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Fernando Fabrizi Agent 1015 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States 1015 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States +1 203-334-2225 mandfautobody@gmail.com 49 CHALON ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013345605 2025-03-13 - Annual Report Annual Report -
BF-0012317660 2024-01-10 - Annual Report Annual Report -
BF-0011080410 2022-12-22 - Annual Report Annual Report -
BF-0009804510 2022-07-27 - Annual Report Annual Report -
BF-0010689924 2022-07-27 - Annual Report Annual Report -
0006713997 2020-01-07 - Annual Report Annual Report 2020
0006300684 2018-12-31 - Annual Report Annual Report 2019
0006019814 2018-01-20 - Annual Report Annual Report 2018
0005735905 2017-01-11 - Annual Report Annual Report 2017
0005502290 2016-03-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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