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 |
NAICS
811121 Automotive Body, Paint, and Interior Repair and MaintenanceThis 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
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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