Search icon

CITIZENS AUTO BODY, INC.

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

Company Details

Entity Name: CITIZENS AUTO BODY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1975
Business ALEI: 0087558
Annual report due: 29 Apr 2026
Business address: 1475 Kings Hwy, Fairfield, CT, 06824-5316, United States
Mailing address: 1475 Kings Hwy, Fairfield, CT, United States, 06824-5316
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: extra300@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES J. WILLINGER JR. ESQ Agent 1000 BRIDGEPORT AVE., 5TH FL., SHELTON, CT, 06484, United States 1000 BRIDGEPORT AVE., 5TH FL., SHELTON, CT, 06484, United States +1 203-366-3939 extra300@aol.com 287 WESTWAY ROAD, SOUTHPORT, CT, 06490, United States

Officer

Name Role Business address Residence address
SALVATORE JOSEPH BRUNETTO Officer 1475 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06824, United States 161 MCGRATH COURT, STRATFORD, CT, 06815, United States
MICHAEL AMERICO BRUNETTO Officer 1475 Kings Hwy, Fairfield, CT, 06824-5316, United States 60 CALICO LANE, FAIRFIELD, CT, 06824, United States
MICHAEL STEPHEN BRUNETTO Officer 1475 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06824, United States 58 MORITZ PLACE, FAIRFIELD, CT, 06824, United States
LORI ANN BRUNETTO Officer 1475 KINGS HIGHWAY, FAIRFIELD, CT, 06824, United States 60 CALICO LANE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904490 2025-03-30 - Annual Report Annual Report -
BF-0012044716 2024-04-14 - Annual Report Annual Report -
BF-0011077308 2023-04-02 - Annual Report Annual Report -
BF-0010214721 2022-04-29 - Annual Report Annual Report 2022
BF-0009803161 2021-06-28 - Annual Report Annual Report -
0006909955 2020-05-26 - Annual Report Annual Report 2020
0006922692 2020-03-30 2020-03-30 Change of Agent Address Agent Address Change -
0006453937 2019-03-12 - Annual Report Annual Report 2019
0006156950 2018-04-10 - Annual Report Annual Report 2017
0006156973 2018-04-10 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3573237201 2020-04-27 0156 PPP 1475 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06824
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72522
Loan Approval Amount (current) 72522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73161.78
Forgiveness Paid Date 2021-03-23

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Fairfield 71 CONSTANT COMMENT WAY 80/51/// - 8600 Source Link
Acct Number 20290
Assessment Value $750,890
Appraisal Value $1,072,700
Land Use Description Warehouse C
Zone DID
Neighborhood C6
Land Assessed Value $413,630
Land Appraised Value $590,900

Parties

Name CITIZENS AUTO BODY, INC.
Sale Date 1994-08-10
Sale Price $30,000
Name SYNANON SECOND MARKET
Sale Date 1985-03-19
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