Entity Name: | PERREAULT SPRING AND EQUIPMENT INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Oct 1934 |
Business ALEI: | 0092385 |
Annual report due: | 02 Oct 2025 |
Business address: | 510 SOUTH MAIN STREET, WATERBURY, CT, 06706, United States |
Mailing address: | 510 SOUTH MAIN STREET, WATERBURY, CT, United States, 06706 |
ZIP code: | 06706 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | perreaultspring@gmail.com |
NAICS
811198 All Other Automotive Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Sarah Chow | Officer | 510 S Main St, Waterbury, CT, 06706-1018, United States | 235 Church Hill Rd, Woodbury, CT, 06798-1703, United States |
Justin Perreault | Officer | 510 S Main St, Waterbury, CT, 06706-1018, United States | - |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JUSTIN E. PERREAULT | Agent | 510 SOUTH MAIN STREET, WATERBURY, CT, 06706, United States | 510 SOUTH MAIN STREET, WATERBURY, CT, 06706, United States | +1 203-598-9527 | perreaultspring@gmail.com | 235 CHURCH HILL ROAD, WOODBURY, CT, 06798, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PERREAULT AUTO SPRING SERVICE STATION, INCORPORATED | PERREAULT SPRING AND EQUIPMENT INC. | 1957-08-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012043555 | 2024-09-03 | - | Annual Report | Annual Report | - |
BF-0011078245 | 2023-09-06 | - | Annual Report | Annual Report | - |
BF-0011670712 | 2023-01-19 | 2023-01-19 | Interim Notice | Interim Notice | - |
BF-0010252162 | 2022-09-02 | - | Annual Report | Annual Report | 2022 |
BF-0009818090 | 2021-10-01 | - | Annual Report | Annual Report | - |
0006996974 | 2020-10-07 | - | Annual Report | Annual Report | 2020 |
0006644201 | 2019-09-13 | - | Annual Report | Annual Report | 2019 |
0006259151 | 2018-10-15 | - | Annual Report | Annual Report | 2018 |
0005946990 | 2017-10-17 | - | Annual Report | Annual Report | 2017 |
0005670114 | 2016-10-10 | - | Annual Report | Annual Report | 2015 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 13516 | STEPHEN ERICSON v PERREAULT SPRING & EQUIPMENT CO. ET AL. | 1994-04-19 | Appeal Case | Disposed | View Case |
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