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 |
NAICS
811121 Automotive Body, Paint, and Interior Repair and MaintenanceThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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 | |||||||||||||
|
Name | CARDINALE AUTO REPAIR, INC. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | CARDINALE AUTO REPAIR, INC. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
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