COTALING'S AUTO BODY, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | COTALING'S AUTO BODY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Nov 1974 |
Business ALEI: | 0011315 |
Annual report due: | 13 Nov 2025 |
Business address: | 130 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States |
Mailing address: | 130 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | Liz@Cotalings.com |
NAICS
811121 Automotive Body, Paint, and Interior Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTHONY J. DEPANFILIS | Agent | 25 BELDEN AVENUE, NORWALK, CT, 06850, United States | 25 BELDEN AVENUE, NORWALK, CT, 06850, United States | +1 203-846-9585 | Liz@Cotalings.com | 18 ORCHARD HILL ROAD, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER COTALING | Officer | 130 CONN AVE, SO. NORWALK, CT, 06854, United States | 163 GREGORY BLVD, EAST NORWALK, CT, 06855, United States |
ELIZABETH C. AITORO | Officer | 130 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States | 19 SYLVESTER COURT, EAST NORWALK, CT, 06855, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012313740 | 2024-10-14 | - | Annual Report | Annual Report | - |
BF-0011080483 | 2023-11-08 | - | Annual Report | Annual Report | - |
BF-0010265066 | 2022-11-14 | - | Annual Report | Annual Report | 2022 |
BF-0009821491 | 2021-10-21 | - | Annual Report | Annual Report | - |
0007245476 | 2021-03-19 | - | Annual Report | Annual Report | 2020 |
0007245468 | 2021-03-19 | - | Annual Report | Annual Report | 2019 |
0007235797 | 2021-03-16 | - | Annual Report | Annual Report | 2018 |
0006273291 | 2018-11-07 | - | Annual Report | Annual Report | 2017 |
0005685293 | 2016-11-02 | - | Annual Report | Annual Report | 2015 |
0005685296 | 2016-11-02 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8140667002 | 2020-04-08 | 0156 | PPP | 130 Connecticut Avenue, NORWALK, CT, 06854-1928 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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