Search icon

STEBEN'S MOTORS AUTO BODY INC.

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

Company Details

Entity Name: STEBEN'S MOTORS AUTO BODY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 1959
Business ALEI: 0043910
Annual report due: 31 Jul 2025
Business address: 307 PARK RD, WEST HARTFORD, CT, 06119, United States
Mailing address: 307 PARK ROAD, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ADMIN@STEBENAUTO.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEBEN'S MOTORS AUTO BODY, INC. 401(K) RETIREMENT PLAN 2017 060743116 2020-07-13 STEBEN'S MOTORS AUTO BODY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 811120
Sponsor’s telephone number 8602364556
Plan sponsor’s address 307 PARK ROAD, SUITE 200, WEST HARTFORD, CT, 061192021

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing DAVID R. STEBEN
Valid signature Filed with authorized/valid electronic signature
STEBEN'S MOTORS AUTO BODY, INC. 401(K) RETIREMENT PLAN 2016 060743116 2017-10-11 STEBEN'S MOTORS AUTO BODY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 811120
Sponsor’s telephone number 8602364556
Plan sponsor’s address 307 PARK ROAD, SUITE 200, WEST HARTFORD, CT, 061192021

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing DAVID R. STEBEN
Valid signature Filed with authorized/valid electronic signature
STEBEN'S MOTORS AUTO BODY, INC. 401(K) RETIREMENT PLAN 2015 060743116 2016-10-17 STEBEN'S MOTORS AUTO BODY, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 811120
Sponsor’s telephone number 8602364556
Plan sponsor’s address 307 PARK ROAD, SUITE 200, WEST HARTFORD, CT, 061192021
STEBEN'S MOTORS AUTO BODY, INC. 401(K) RETIREMENT PLAN 2014 060743116 2015-10-15 STEBEN'S MOTORS AUTO BODY, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 811120
Sponsor’s telephone number 8602364556
Plan sponsor’s address 307 PARK ROAD, SUITE 200, WEST HARTFORD, CT, 06119

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing EVEN LETOURNEAU
Valid signature Filed with authorized/valid electronic signature
STEBEN'S MOTORS AUTO BODY, INC. 401(K) RETIREMENT PLAN 2014 060743116 2016-06-29 STEBEN'S MOTORS AUTO BODY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 811120
Sponsor’s telephone number 8602364556
Plan sponsor’s address 307 PARK ROAD, SUITE 200, WEST HARTFORD, CT, 06119

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing DAVID R. STEBEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Steben Agent 307 Park Rd, West Hartford, CT, 06119-2021, United States 307 Park Rd, West Hartford, CT, 06119-2021, United States +1 860-463-8203 davidsteben2@gmail.com 39 Seaside Ln, Old Lyme, CT, 06371-1944, United States

Officer

Name Role Residence address
DAVID STEBEN Officer 39 SEASIDE LANE, Old Lyme, CT, 06371, United States
PETER STEBEN Officer 39 SEASIDE LANE, Old Lyme, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219249 2024-07-02 - Annual Report Annual Report -
BF-0011087687 2023-07-19 - Annual Report Annual Report -
BF-0010250282 2022-07-14 - Annual Report Annual Report 2022
BF-0009757864 2021-07-13 - Annual Report Annual Report -
0006949647 2020-07-20 - Annual Report Annual Report 2020
0006608044 2019-07-29 - Annual Report Annual Report 2019
0006281775 2018-11-23 - Interim Notice Interim Notice -
0006221156 2018-07-24 - Annual Report Annual Report 2018
0005899773 2017-08-01 - Annual Report Annual Report 2017
0005611296 2016-07-25 - Annual Report Annual Report 2016
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