Search icon

BILL'S GARAGE, INC.

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

Company Details

Entity Name: BILL'S GARAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 1980
Business ALEI: 0106712
Annual report due: 20 Jun 2025
Business address: 407 KENT RD., NEW MILFORD, CT, 06776, United States
Mailing address: C/O 40 MEADOW ST, NORWALK, CT, United States, 06854
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: brendan@lajoiesscrap.com

Industry & Business Activity

NAICS

441330 Automotive Parts and Accessories Retailers

This industry comprises establishments primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories, with or without repairing automobiles; and/or establishments primarily engaged in retailing and installing automotive accessories. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES P. MURPHY Officer 40 MEADOW STREET, NORWALK, CT, 06854, United States 18 ROUND HILL DRIVE, FAIRFIELD, CT, 06824, United States
DONALD L. LAJOIE Officer 40 MEADOW STREET, NORWALK, CT, 06854, United States 136 WINFIELD ST, NORWALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY J. DEPANFILIS Agent 25 BELDEN AVENUE, NORWALK, CT, 06850, United States 25 BELDEN AVENUE, NORWALK, CT, 06850, United States +1 203-854-0767 brendan@lajoiesscrap.com 18 ORCHARD HILL ROAD, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0010714 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2011-05-25 2024-08-01 2025-07-31
DEV.0010310 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - 2009-11-18 2009-11-18 2010-07-31
RGD.0003205 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER 2009-06-18 2009-11-01 2010-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279449 2024-06-03 - Annual Report Annual Report -
BF-0011384943 2023-12-11 - Annual Report Annual Report -
BF-0010346010 2022-05-21 - Annual Report Annual Report 2022
BF-0009751941 2021-09-18 - Annual Report Annual Report -
0006920830 2020-06-09 - Annual Report Annual Report 2020
0006829123 2020-03-12 - Annual Report Annual Report 2019
0006175832 2018-05-03 - Annual Report Annual Report 2018
0005863918 2017-06-09 - Annual Report Annual Report 2017
0005572961 2016-05-24 - Annual Report Annual Report 2016
0005471175 2016-01-25 - 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