Search icon

CARDINALE AUTO REPAIR, INC.

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

Company Details

Entity Name: CARDINALE AUTO REPAIR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 12 Mar 1979
Business ALEI: 0090293
Annual report due: 12 Mar 2024
Business address: 16 CHESTNUT ST., DANBURY, CT, 06810, United States
Mailing address: 16 CHESTNUT ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cardinalemotors@gmail.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
ALEXANDRE CARDINALE Agent 16 CHESTNUT STREET, DANBURY, CT, 06810, United States 16 CHESTNUT STREET, DANBURY, CT, 06810, United States +1 203-994-0118 cardinaleautorep@yahoo.com CONNECTICUT, 10 NANCY DRIVE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
HASSAN HAASOUN Officer 16 CHESTNUT ST., DANBURY, CT, 06810, United States 16 CHESTNUT ST., DANBURY, CT, 06810, United States
ALEXANDRE CARDINALE JR. Officer 16 CHESTNUT STREET, DANBURY, CT, 06810, United States 9 DEERFIELD ROAD, BROOKFIELD, CT, 06804, United States

Director

Name Role Business address Residence address
ALEXANDRE CARDINALE JR. Director 16 CHESTNUT STREET, DANBURY, CT, 06810, United States 9 DEERFIELD ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013372937 2025-04-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012628577 2024-05-02 2024-05-02 Change of Email Address Business Email Address Change -
BF-0012628587 2024-05-02 2024-05-02 Interim Notice Interim Notice -
BF-0011076205 2024-04-29 - Annual Report Annual Report -
BF-0012602366 2024-04-09 2024-04-09 Interim Notice Interim Notice -
BF-0010311219 2022-03-29 - Annual Report Annual Report 2022
0007289437 2021-04-07 - Interim Notice Interim Notice -
0007259807 2021-03-25 - Annual Report Annual Report 2021
0007258934 2021-03-25 - Interim Notice Interim Notice -
0007240915 2021-03-18 - Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003027565 Active MUNICIPAL 2014-11-18 2029-05-07 AMENDMENT

Parties

Name CARDINALE AUTO REPAIR, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002993174 Active MUNICIPAL 2014-05-07 2029-05-07 ORIG FIN STMT

Parties

Name CARDINALE AUTO REPAIR, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
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