Search icon

A & J AUTO FINISHES, INC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

441330 Automotive Parts and Accessories Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

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

Officer

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

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
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