Search icon

EAST ROCK AUTO REPAIR INCORPORATED

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

Company Details

Entity Name: EAST ROCK AUTO REPAIR INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 1981
Business ALEI: 0122816
Annual report due: 25 Sep 2025
Business address: 1400 State St, New Haven, CT, 06511-2728, United States
Mailing address: 1400 State St, New Haven, CT, United States, 06511-2728
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mike@eastrockauto.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. PALMERI Agent 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States Po Box 297, CHESHIRE, CT, 06410, United States +1 203-699-9132 john@palmerilaw.com 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
MICHAEL D. CAPRIO Officer 1400 State St, New Haven, CT, 06511-2728, United States 149 COW HILL ROAD, CLINTON, CT, 06413, United States

Director

Name Role Business address Residence address
MICHAEL D. CAPRIO Director 1400 State St, New Haven, CT, 06511-2728, United States 149 COW HILL ROAD, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278218 2024-11-26 - Annual Report Annual Report -
BF-0012532603 2024-01-19 2024-01-19 Interim Notice Interim Notice -
BF-0011384606 2023-10-12 - Annual Report Annual Report -
BF-0010855476 2023-10-12 - Annual Report Annual Report -
BF-0009879104 2022-03-12 - Annual Report Annual Report -
BF-0009424255 2021-07-27 - Annual Report Annual Report 2020
0006883938 2020-04-14 - Interim Notice Interim Notice -
0006884101 2020-04-14 2020-04-14 Change of Agent Agent Change -
0006659554 2019-10-12 - Annual Report Annual Report 2019
0006270412 2018-11-01 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005176032 Active OFS 2023-11-13 2028-11-13 ORIG FIN STMT

Parties

Name EAST ROCK AUTO REPAIR INCORPORATED
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005162678 Active OFS 2023-08-31 2024-08-01 AMENDMENT

Parties

Name EAST ROCK AUTO REPAIR INCORPORATED
Role Debtor
Name QUINNIPIAC BANK & TRUST COMPANY
Role Secured Party
0003295846 Active OFS 2019-03-25 2024-08-01 AMENDMENT

Parties

Name EAST ROCK AUTO REPAIR INCORPORATED
Role Debtor
Name QUINNIPIAC BANK & TRUST COMPANY
Role Secured Party
0003008468 Active OFS 2014-08-01 2024-08-01 ORIG FIN STMT

Parties

Name EAST ROCK AUTO REPAIR INCORPORATED
Role Debtor
Name QUINNIPIAC BANK & TRUST COMPANY
Role Secured Party
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