Search icon

A & P AUTO SALES, INC.

Company Details

Entity Name: A & P AUTO SALES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 09 Jan 1973
Business ALEI: 0021362
Business address: 365 MAIN ST, EAST HARTFORD, CT, 06118
Mailing address: 365-367 MAIN ST, E HARTFORD, CT, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: alma.yanira@yahoo.com

Agent

Name Role Business address E-Mail Residence address
PABLO A. ZUNIGA Agent 367 MAIN ST., EAST HARTFORD, CT, 06118, United States alma.yanira@yahoo.com 30 WILLOWBROOK RD., EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address E-Mail Residence address
PABLO A. ZUNIGA Officer 365 MAIN ST., EAST HARTFORD, CT, 06118, United States alma.yanira@yahoo.com 30 WILLOWBROOK RD., EAST HARTFORD, CT, 06118, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0002433 RETAIL GASOLINE DEALER INACTIVE No data No data 2011-11-01 2012-10-31

History

Type Old value New value Date of change
Name change HARRY'S AUTO SERVICE, INC. A & P AUTO SALES, INC. 2003-11-17
Name change HARRY'S BRAKE & ALIGNMENT SERVICE, INC. HARRY'S AUTO SERVICE, INC. 2000-09-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011024935 2022-10-03 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010659579 2022-06-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004500796 2012-01-10 No data Annual Report Annual Report 2012
0004312622 2011-01-28 No data Annual Report Annual Report 2011
0004099644 2010-01-07 No data Annual Report Annual Report 2010
0003852938 2009-01-27 No data Annual Report Annual Report 2009
0003621281 2008-01-29 No data Annual Report Annual Report 2008
0003372616 2007-01-12 No data Annual Report Annual Report 2007
0003161727 2006-01-30 No data Annual Report Annual Report 2006
0002983117 2005-01-25 No data Annual Report Annual Report 2005

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1110509 Intrastate Non-Hazmat 2006-03-30 5000 2003 1 3 Auth. For Hire
Legal Name A & P AUTO SALES INC
DBA Name -
Physical Address 365 MAIN STREET, EAST HARTFORD, CT, 06118, US
Mailing Address 365 MAIN STREET, EAST HARTFORD, CT, 06118, US
Phone (860) 568-0202
Fax (860) 568-0505
E-mail PZUNIGA@SNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website