Search icon

ZOEL AUTO BODY,INC.

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

Company Details

Entity Name: ZOEL AUTO BODY,INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 1979
Business ALEI: 0093101
Annual report due: 04 Jun 2025
Business address: 19 HALL AVENUE, MERIDEN, CT, 06451, United States
Mailing address: 19 HALL AVENUE, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: df4489@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
Matthew Hoberman Agent 254 Prospect Ave, Hartford, CT, 06106-2041, United States 254 Prospect Ave, Hartford, CT, 06106-2041, United States +1 860-236-6951 mhoberman@bnglaw.com 254 Prospect Ave, Hartford, CT, 06106-2041, United States

Officer

Name Role Business address Residence address
David Facchini Officer 19 HALL AVENUE, MERIDEN, CT, 06451, United States 19 HALL AVENUE, MERIDEN, CT, 06451, United States
Stacia Facchini Officer 19 Hall Ave, Meriden, CT, 06451-7713, United States 283 Old Mountain Rd, Farmington, CT, 06032-1618, United States
David Sirois Officer - 170 Chimney Hill Rd, Wallingford, CT, 06492-1600, United States

Director

Name Role Business address Residence address
David Facchini Director 19 HALL AVENUE, MERIDEN, CT, 06451, United States 19 HALL AVENUE, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013262413 2024-12-30 2024-12-30 Interim Notice Interim Notice -
BF-0013262437 2024-12-30 2024-12-30 Interim Notice Interim Notice -
BF-0012043991 2024-05-21 - Annual Report Annual Report -
BF-0011078939 2023-05-05 - Annual Report Annual Report -
BF-0011764410 2023-04-13 2023-04-13 Interim Notice Interim Notice -
BF-0011028094 2022-10-05 2022-10-05 Interim Notice Interim Notice -
BF-0010999121 2022-09-07 2022-09-07 Interim Notice Interim Notice -
BF-0010689507 2022-09-01 - Annual Report Annual Report -
BF-0009755397 2022-09-01 - Annual Report Annual Report -
0007226437 2021-03-12 - Annual Report Annual Report 2020

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
0005178498 Active OFS 2023-11-28 2028-11-28 ORIG FIN STMT

Parties

Name ZOEL AUTO BODY,INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005148916 Active OFS 2023-06-15 2028-06-15 ORIG FIN STMT

Parties

Name ZOEL AUTO BODY,INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005103163 Active OFS 2022-11-08 2027-11-08 ORIG FIN STMT

Parties

Name ZOEL AUTO BODY,INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005029102 Active OFS 2021-11-16 2026-11-16 ORIG FIN STMT

Parties

Name ZOEL AUTO BODY,INC.
Role Debtor
Name Snap-on Credit LLC
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