Search icon

IKE'S AUTO SUPPLY, INC.

Company Details

Entity Name: IKE'S AUTO SUPPLY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 17 Jul 1975
Date of dissolution: 19 Jan 2005
Business ALEI: 0023129
Annual report due: 29 Jul 2002
Business address: 647-657 NORTH MAIN STREET, NORWICH, CT, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
MICHAEL SPOSITO Agent 647 NORTH MAIN ST, NORWICH, CT, 06360, United States 62 Doubleday Rd, Columbia, CT, 06237-1405, United States

Officer

Name Role Business address Residence address
MICHAEL C. SPOSITO Officer 647 NO. MAIN ST., NORWICH, CT, 06360, United States BUSHNELL ROAD, LISBON, CT, 06351, United States
ROBERT A. GIUS Officer 647 NO. MAIN ST., NORWICH, CT, 06360, United States 139 ELMDALE RD, CANTERBURY, CT, 06331, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002860965 2005-01-19 2005-01-19 Dissolution Certificate of Dissolution No data
0002295431 2001-08-02 2001-08-02 Annual Report Annual Report 2001
0002138820 2000-07-27 2000-07-27 Annual Report Annual Report 2000
0002008164 1999-08-02 1999-08-02 Annual Report Annual Report 1999
0001873095 1998-08-03 1998-08-03 Annual Report Annual Report 1998
0001764630 1997-07-30 1997-07-30 Annual Report Annual Report 1997
0001634953 1996-07-01 No data Annual Report Annual Report 1996
0001558318 1995-07-03 No data Annual Report Annual Report 1995
0000435972 1975-07-17 No data First Report Organization and First Report No data
0000435971 1975-07-17 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website