Search icon

RE-NU AUTO SALES AND SERVICE, INC.

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

Company Details

Entity Name: RE-NU AUTO SALES AND SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 1981
Business ALEI: 0114200
Annual report due: 02 Feb 2026
Business address: 33 RIGGS ST, ANSONIA, CT, 06401, United States
Mailing address: 33 RIGGS ST., ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: renuautobody3@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Mekdeci Agent 33 RIGGS ST, ANSONIA, CT, 06401, United States 33 RIGGS ST, ANSONIA, CT, 06401, United States +1 203-887-6657 tommybondo456@gmail.com 16 Jupiter Dr, Seymour, CT, 06483-3013, United States

Officer

Name Role Business address Phone E-Mail Residence address
Melissa Mekdeci Officer 33 RIGGS ST, ANSONIA, CT, 06401, United States - - 138 Harding Ave, West Haven, CT, 06516-6336, United States
FRANK DIMARTINO Officer 477 BOSTON POST ROAD, ORANGE, CT, 06477, United States - - 71 OLD TOLL ROAD, ROUTE 80, MADISON, CT, 06443, United States
Thomas Mekdeci Officer 33 RIGGS ST, ANSONIA, CT, 06401, United States +1 203-887-6657 tommybondo456@gmail.com 16 Jupiter Dr, Seymour, CT, 06483-3013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909236 2025-01-03 - Annual Report Annual Report -
BF-0012281132 2024-01-03 - Annual Report Annual Report -
BF-0011715481 2023-02-27 2023-02-27 Interim Notice Interim Notice -
BF-0011715497 2023-02-27 2023-02-27 Change of Agent Agent Change -
BF-0011382342 2023-01-06 - Annual Report Annual Report -
BF-0010854551 2022-09-23 - Annual Report Annual Report -
BF-0008177108 2022-07-21 - Annual Report Annual Report 2016
BF-0008189890 2022-07-21 - Annual Report Annual Report 2020
BF-0010039971 2022-07-21 - Annual Report Annual Report -
BF-0008244114 2022-07-21 - Annual Report Annual Report 2019
See something incorrect or outdated?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