D & T AUTO SALVAGE, INC.

Entity Name: | D & T AUTO SALVAGE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Jan 1973 |
Business ALEI: | 0012318 |
Business address: | 1 ISLAND BROOK AVE, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 1 ISLAND BROOK AVE, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | dja001@aol.com |
NAICS
423930 Recyclable Material Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of automotive scrap, industrial scrap, and other recyclable materials. Included in this industry are auto wreckers primarily engaged in dismantling motor vehicles for the purpose of wholesaling scrap. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
JAMES AURILIO JR. | Agent | 1 ISLAND BROOK AVE, BRIDGEPORT, CT, 06606, United States | 1 ISLAND BROOK AVE, BRIDGEPORT, CT, 06606, United States | 97 NORTHWOOD DR, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES AURILIO JR. | Officer | 1 ISLAND BROOK AVE, BRIDGEPORT, CT, 06606, United States | 97 NORTHWOOD DR, EASTON, CT, 06612, United States |
AMY AURILIO | Officer | 1 ISLAND BROOK AVE., BRIDGEPORT, CT, 06606, United States | 97 NORTHWOOD DR., EASTON, CT, 06612, United States |
DIANNE AURILIO | Officer | 1 ISLAND BROOK AVE., BRIDGEPORT, CT, 06606, United States | 97 NORTHWOOD DR., EASTON, CT, 06612, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JIM'S AUTO SALVAGE, INC. | D & T AUTO SALVAGE, INC. | 1995-09-29 |
Name change | D & T AUTO SALVAGE, INC. | JIM'S AUTO SALVAGE, INC. | 1990-07-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012719933 | 2024-08-08 | 2024-08-08 | Reinstatement | Certificate of Reinstatement | - |
BF-0012689386 | 2024-07-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012604840 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008418219 | 2022-07-05 | - | Annual Report | Annual Report | 2012 |
BF-0008418220 | 2022-07-05 | - | Annual Report | Annual Report | 2015 |
This company hasn't received any reviews.
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