Search icon

BREEZY POINT GARAGE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BREEZY POINT GARAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 1979
Business ALEI: 0098773
Annual report due: 23 Nov 2025
Business address: 611 MAIN ST, STRATFORD, CT, 06615, United States
Mailing address: 189 WILBROOK ROAD, STRATFORD, CT, United States, 06614
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: KMG@KGIAMCPA.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. GIAMMATTI Agent 611 MAIN STREET, STRATFORD, CT, 06615, United States 611 MAIN STREET, STRATFORD, CT, 06615, United States +1 203-395-5981 KMG@KGIAMCPA.COM 189 WILBROOK ROAD, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Residence address
JAMES GIAMMATTEI Officer 611 MAIN STREET, STRATFORD, CT, 06615, United States 189 WILBROOK ROAD, STRATFORD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0007479 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 1999-04-16 1999-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044793 2024-10-28 - Annual Report Annual Report -
BF-0011078966 2023-11-14 - Annual Report Annual Report -
BF-0010304772 2022-11-23 - Annual Report Annual Report 2022
BF-0009825061 2021-11-08 - Annual Report Annual Report -
0007006035 2020-10-21 - Annual Report Annual Report 2020
0006664525 2019-10-22 - Annual Report Annual Report 2019
0006273485 2018-11-07 - Annual Report Annual Report 2018
0005952577 2017-10-24 - Annual Report Annual Report 2017
0005707494 2016-11-30 - Annual Report Annual Report 2016
0005448740 2015-12-17 - Annual Report Annual Report 2015
See something incorrect or outdated?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