Search icon

STAFFORD SALES & SERVICE, INC.

Company Details

Entity Name: STAFFORD SALES & SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 1960
Business ALEI: 0043505
Annual report due: 16 Mar 2025
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 124 W. STAFFORD ROAD, STAFFORD SPRINGS, CT, 06076, United States
Mailing address: 55 BUCKLEY HWY, STAFFORD SPRINGS, CT, United States, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: WOOD22@COX.NET

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER J WOOD Agent 124 WEST STAFFORD ROAD, STAFFORD SPRINGS, CT, 06076, United States 55 BUCKLEY HWY, STAFFORD SPRINGS, CT, 06076, United States +1 860-559-8168 WOOD22@COX.NET 55 BUCKLEY HIGHWAY, STAFFORD SPRINGS, CT, 06076, United States

Officer

Name Role Business address Residence address
ROGER J. WOOD Officer STAFFORD SALES & SERVICE, INC., 124 W. STAFFORD ROAD, STAFFORD SPRINGS, CT, 06076, United States 26125 N. RIVERWOODS BLVD., SUITE 500, METTAWA, IL, 60045, United States
KIM R. WOOD Officer No data 55 BUCKLEY HIGHWAY, STAFFORD SPRINGS, CT, 06076, United States

Director

Name Role Business address Residence address
ROGER J. WOOD Director STAFFORD SALES & SERVICE, INC., 124 W. STAFFORD ROAD, STAFFORD SPRINGS, CT, 06076, United States 26125 N. RIVERWOODS BLVD., SUITE 500, METTAWA, IL, 60045, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0000859 RETAIL GASOLINE DEALER INACTIVE No data No data 1998-11-01 1999-10-31
DEV.0004505 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data No data 1998-08-01 1999-07-31

History

Type Old value New value Date of change
Name change CONVERSE SERVICE STATION, INC. STAFFORD SALES & SERVICE, INC. 1964-12-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217183 2024-03-02 No data Annual Report Annual Report No data
BF-0011090561 2023-03-19 No data Annual Report Annual Report No data
BF-0010311119 2022-04-01 No data Annual Report Annual Report 2022
0007245518 2021-03-19 No data Annual Report Annual Report 2021
0006800406 2020-02-29 No data Annual Report Annual Report 2020
0006606828 2019-07-26 No data Annual Report Annual Report 2019
0006297565 2018-12-22 No data Interim Notice Interim Notice No data
0006185791 2018-05-17 No data Annual Report Annual Report 2018
0005959718 2017-11-02 No data Annual Report Annual Report 2017
0005603541 2016-07-01 2016-07-01 Change of Agent Agent Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547817407 2020-05-06 0156 PPP 124 WEST STAFFORD RD, STAFFORD SPRINGS, CT, 06076-1012
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STAFFORD SPRINGS, TOLLAND, CT, 06076-1012
Project Congressional District CT-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42238.85
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website