Search icon

MARIO'S BODY SHOP, INCORPORATED

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MARIO'S BODY SHOP, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Feb 1956
Business ALEI: 0029803
Annual report due: 28 Feb 2025
Business address: 47 COLUMBUS PL, BRIDGEPORT, CT, 06604, United States
Mailing address: 47 COLUMBUS PL, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: support@mariosbodyshop-bpt.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS J. DEMAIO Agent 47 COLUMBUS PLACE, BRIDGEPORT, CT, 06604, United States 47 COLUMBUS PLACE, BRIDGEPORT, CT, 06604, United States +1 203-394-1349 support@mariosbodyshop-bpt.com 11 Leslie Rd, C, Bridgeport, CT, 06606-2048, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS J. DEMAIO Officer 47 COLUMBUS PLACE, BRIDGEPORT, CT, 06604, United States +1 203-394-1349 support@mariosbodyshop-bpt.com 11 Leslie Rd, C, Bridgeport, CT, 06606-2048, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343217 2024-01-30 - Annual Report Annual Report -
BF-0010649961 2023-06-06 - Annual Report Annual Report -
BF-0011089124 2023-06-06 - Annual Report Annual Report -
BF-0008522136 2022-06-20 - Annual Report Annual Report 2015
BF-0008522137 2022-06-20 - Annual Report Annual Report 2017
BF-0008522140 2022-06-20 - Annual Report Annual Report 2013
BF-0008522142 2022-06-20 - Annual Report Annual Report 2012
BF-0008522138 2022-06-20 - Annual Report Annual Report 2016
BF-0008522134 2022-06-20 - Annual Report Annual Report 2020
BF-0008522139 2022-06-20 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005229252 Active OFS 2024-07-17 2029-07-17 ORIG FIN STMT

Parties

Name MARIO'S BODY SHOP, INCORPORATED
Role Debtor
Name ACV CAPITAL LLC
Role Secured Party
0005102215 Active OFS 2022-11-02 2027-11-02 ORIG FIN STMT

Parties

Name MARIO'S BODY SHOP, INCORPORATED
Role Debtor
Name Pathward, National Association
Role Secured Party
0005079874 Active OFS 2022-06-29 2026-02-17 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name MARIO'S BODY SHOP, INCORPORATED
Role Debtor
0003427622 Active OFS 2021-02-17 2026-02-17 ORIG FIN STMT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name MARIO'S BODY SHOP, INCORPORATED
Role Debtor
0003414709 Active OFS 2020-12-02 2025-12-02 ORIG FIN STMT

Parties

Name MARIO'S BODY SHOP, INCORPORATED
Role Debtor
Name CRESTMARK, A DIVISION OF METABANK
Role Secured Party
See something incorrect or outdated? Let us know

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