Search icon

PERREAULT SPRING AND EQUIPMENT INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This 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

Officer

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 -

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

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

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

Court Cases

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
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