Search icon

NUNES AUTO REPAIR, INCORPORATED

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

Company Details

Entity Name: NUNES AUTO REPAIR, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 1980
Business ALEI: 0112547
Annual report due: 16 Dec 2025
Business address: 478 IRANISTAN AVE, BRIDGEPORT, CT, 06604, United States
Mailing address: 478 IRANISTAN AVE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mplude@kaskieplude.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

Director

Name Role Business address Residence address
ANTONIO NUNES Director 478 IRANISTAN AVENUE, BRIDGEPORT, CT, 06604, United States 12 West Walk, West Haven, CT, 06516-5942, United States
JOSE MANUEL NUNES Director 478 IRANISTAN AVENUE, BRIDGEPORT, CT, 06604, United States 464 Ironwood Trail, Shelton, CT, 06484-2840, United States

Officer

Name Role Business address Residence address
DELFIM NUNES Officer 478 Iranistan Ave, Bridgeport, CT, 06605-1214, United States 18 N Princeton Dr, Shelton, CT, 06484-5152, United States
MICHAEL NUNES Officer 478 Iranistan Ave, Bridgeport, CT, 06605-1214, United States 10 Matilda Ln, Shelton, CT, 06484-3624, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Plude Agent 324 Elm Street, Suite 103B, MONROE, CT, 06468, United States 324 Elm Street, Suite 103B, MONROE, CT, 06468, United States +1 203-767-7428 mplude@kaskieplude.com 45 Philip Dr, Shelton, CT, 06484-5132, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277828 2024-11-18 - Annual Report Annual Report -
BF-0012769067 2024-09-18 2024-09-18 Interim Notice Interim Notice -
BF-0010855353 2024-06-24 - Annual Report Annual Report -
BF-0011384339 2024-06-24 - Annual Report Annual Report -
BF-0012669491 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009607490 2022-03-07 - Annual Report Annual Report 2019
BF-0009607491 2022-03-07 - Annual Report Annual Report 2020
BF-0009607488 2022-03-07 - Annual Report Annual Report 2017
BF-0009607492 2022-03-07 - Annual Report Annual Report 2018
BF-0009959758 2022-03-07 - Annual Report Annual Report -
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