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 |
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 |
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 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