Entity Name: | JAKE'S AUTO BODY & PAINTING WORKS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jun 1960 |
Business ALEI: | 0024631 |
Annual report due: | 03 Jun 2025 |
Business address: | 459 MEADOW ST, WATERBURY, CT, 06702, United States |
Mailing address: | 459 MEADOW ST, WATERBURY, CT, United States, 06702 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | jakeswaterbury@aol.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 | Residence address |
---|---|---|---|
MARIO DIMICHELE | Officer | 459 MEADOW STREET, WATERBURY, CT, 06702, United States | 12 OWL RIDGE, WOODBURY, CT, 06798, United States |
ELDA DIMICHELE | Officer | 459 MEADOW STREET, WATERBURY, CT, 06702, United States | 15 DEER RUN ROAD, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIO R. DIMICHELE | Agent | 459 MEADOW ST, WATERBURY, CT, 06702, United States | 459 MEADOW ST, WATERBURY, CT, 06702, United States | +1 203-410-3766 | jakeswaterbury@aol.com | 12 OWL RIDGE, WOODBURY, CT, 06798, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JAKE'S AUTO BODY & RADIATOR COMPANY, INCORPORATED | JAKE'S AUTO BODY & PAINTING WORKS, INC. | 1962-08-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012339732 | 2024-06-04 | - | Annual Report | Annual Report | - |
BF-0010693558 | 2023-09-07 | - | Annual Report | Annual Report | - |
BF-0011089550 | 2023-09-07 | - | Annual Report | Annual Report | - |
BF-0009753329 | 2023-09-07 | - | Annual Report | Annual Report | - |
BF-0011929137 | 2023-08-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006921615 | 2020-06-10 | - | Annual Report | Annual Report | 2019 |
0006921634 | 2020-06-10 | - | Annual Report | Annual Report | 2020 |
0006214519 | 2018-07-12 | - | Annual Report | Annual Report | 2018 |
0005917621 | 2017-08-30 | - | Annual Report | Annual Report | 2016 |
0005917622 | 2017-08-30 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7575147004 | 2020-04-07 | 0156 | PPP | 459 MEADOW ST, WATERBURY, CT, 06702-1810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3333468502 | 2021-02-23 | 0156 | PPS | 459 Meadow St Mario R Dimichele, Waterbury, CT, 06702-1810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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