Entity Name: | A & J AUTO FINISHES, INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 May 1962 |
Business ALEI: | 0081582 |
Annual report due: | 15 May 2025 |
Business address: | 635 NEW PARK AVE, West Hartford, CT, 06110, United States |
Mailing address: | 635 NEW PARK AVE, 3F, WEST HARTFORD, CT, United States, 06110 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500 |
E-Mail: | AJAUTOFINISHES@HOTMAIL.COM |
NAICS
441330 Automotive Parts and Accessories RetailersThis industry comprises establishments primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories, with or without repairing automobiles; and/or establishments primarily engaged in retailing and installing automotive accessories. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FAITH ESENBOGA | Agent | 528 NEW PARK AVE, WEST HARTFORD, CT, 06110, United States | 528 NEW PARK AVE., WEST HARTFORD, CT, 06110, United States | +1 917-478-6031 | fesenboga@gmail.com | 230 East Ave, C112, Norwalk, CT, 06855-1927, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ZEYNEP ESENBOGA | Director | 528 NEW PARK AVE, WEST HARTFORD, CT, 06110, United States | 368 LAKE ST., UPPER SADDLE RIVER, NJ, 07458, United States |
ALMINA BUSRA GULLUCE | Director | 528 NEW PARK AVE, WEST HARTFORD, CT, 06110, United States | 45 WINFIELD AVE, STATEN ISLAND, NY, 10305, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FATIH ESENBOGA | Officer | 528 NEW PARK AVE, WEST HARTFORD, CT, 06110, United States | 368 LAKE ST., UPPER SADDLE RIVER, NJ, 07458, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012048647 | 2024-05-01 | - | Annual Report | Annual Report | - |
BF-0011888852 | 2023-07-18 | 2023-07-18 | Change of Business Address | Business Address Change | - |
BF-0011077739 | 2023-05-12 | - | Annual Report | Annual Report | - |
BF-0011005151 | 2022-09-14 | 2022-09-14 | Reinstatement | Certificate of Reinstatement | - |
BF-0010984689 | 2022-08-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010611258 | 2022-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007107017 | 2021-02-02 | - | Interim Notice | Interim Notice | - |
0004571367 | 2011-05-19 | - | Annual Report | Annual Report | 2011 |
0004206308 | 2010-05-24 | - | Annual Report | Annual Report | 2010 |
0004039296 | 2009-10-19 | - | Annual Report | Annual Report | 2009 |
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