Search icon

UNITED AUTO SERVICE INC.

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

Company Details

Entity Name: UNITED AUTO SERVICE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 1977
Business ALEI: 0047300
Annual report due: 19 Jan 2026
Business address: 211 WASHINGTON STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 211 WASHINGTON STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: unitedauto211@yahoo.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MOHAMMED ALSURAIMI Officer 211 WASHINGTON STREET, NEW BRITAIN, CT, 06051, United States +1 860-999-2666 malsuraimi@yahoo.com 321 Farmington Ave, New Britain, CT, 06053-2317, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOHAMMED ALSURAIMI Agent 211 WASHINGTON STREET, NEW BRITAIN, CT, 06051, United States 211 WASHINGTON STREET, NEW BRITAIN, CT, 06051, United States +1 860-999-2666 malsuraimi@yahoo.com 321 Farmington Ave, New Britain, CT, 06053-2317, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0000548 RETAIL GASOLINE DEALER INACTIVE - - 1998-11-01 1999-10-31
DEV.0007111 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 1998-08-01 1999-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899911 2024-12-20 - Annual Report Annual Report -
BF-0012220304 2024-01-30 - Annual Report Annual Report -
BF-0012538483 2024-01-24 2024-01-24 Change of Agent Agent Change -
BF-0011766248 2023-04-17 2023-04-17 Interim Notice Interim Notice -
BF-0011088116 2023-03-20 - Annual Report Annual Report -
BF-0010175140 2022-06-09 - Annual Report Annual Report 2022
0007330954 2021-05-11 - Annual Report Annual Report 2021
0007091914 2021-01-26 - Annual Report Annual Report 2020
0006564886 2019-05-20 - Annual Report Annual Report 2019
0006564884 2019-05-20 - Annual Report Annual Report 2018
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