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 |
NAICS
441330 Automotive Parts and Accessories RetailersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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