Search icon

STRATFIELD GARAGE SERVICE CENTER, INC.

Company Details

Entity Name: STRATFIELD GARAGE SERVICE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 11 Feb 1981
Date of dissolution: 13 Nov 2020
Business ALEI: 0114530
Annual report due: 10 Feb 2016
Business address: 850 MADISON AVE., BRIDGEPORT, CT, 06606
Mailing address: 850 MADISON AVE, BRIDGEPORT, CT, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kfsuzuki@hotmail.com

Agent

Name Role Business address E-Mail Residence address
VITO J FUSCO Agent 850 MADISON AVE, BRIDGEPORT, CT, 06606, United States kfsuzuki@hotmail.com 11 DOREEN DR, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
VITO FUSCO Officer 850 MADISON AVE, BRIDGEPORT, CT, United States 11 DOREEN DR, BRIDGEPORT, CT, United States
CONCETTA FUSCO Officer 850 MADISON AVE, BRIDGEPORT, CT, United States 11 DOREEN DR, BRIDGEPORT, CT, United States
KENNETH PETER FUSCO Officer 850 MADISON AVE, BRIDGEPORT, CT, 06606, United States 24 SAGOMORE DR, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007018092 2020-11-13 2020-11-13 Dissolution Certificate of Dissolution No data
0005287245 2015-02-27 No data Annual Report Annual Report 2015
0005287236 2015-02-27 No data Annual Report Annual Report 2014
0005287230 2015-02-27 No data Annual Report Annual Report 2013
0004914770 2013-08-01 No data Annual Report Annual Report 2007
0004914771 2013-08-01 No data Annual Report Annual Report 2008
0004914772 2013-08-01 No data Annual Report Annual Report 2009
0004914773 2013-08-01 No data Annual Report Annual Report 2010
0004914769 2013-08-01 No data Annual Report Annual Report 2006
0004914778 2013-08-01 No data Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website