Entity Name: | MARVIN'S USED AUTO PARTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jun 1982 |
Business ALEI: | 0131317 |
Annual report due: | 11 Jun 2025 |
Business address: | 524 NEW LONDON RD., COLCHESTER, CT, 06415, United States |
Mailing address: | ATTN: KAREN BEEBE PO BOX 369, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06415 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | jhipsher@mjbusinc.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL C. BEEBE | Officer | 524 NEW LONDON RD., COLCHESTER, CT, 06415, United States | 231 INGHAM HILL ROAD, P.O. BOX 369, OLD SAYBROOK, CT, 06475, United States |
KAREN A. BEEBE | Officer | 524 NEW LONDON RD., COLCHESTER, CT, 06415, United States | 231 INGHAM HILL RD., OLD SAYBROOK, CT, 06475, United States |
JASON R. BEEBE | Officer | 524 NEW LONDON RD.., COLCHESTER, CT, 06415, United States | 83 WHIPPORWILL RD, OLD LYME, CT, 06371, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THEODORE A. HARRIS ESQ. | Agent | 351 MAIN STREET, NIANTIC, CT, 06357, United States | 351 MAIN STREET, NIANTIC, CT, 06357, United States | +1 860-739-6909 | jhipsher@mjbusinc.com | 351 MAIN ST, NIANTIC, CT, 06357, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012279925 | 2024-05-20 | - | Annual Report | Annual Report | - |
BF-0011382014 | 2023-05-15 | - | Annual Report | Annual Report | - |
BF-0010387935 | 2022-05-13 | - | Annual Report | Annual Report | 2022 |
BF-0009753797 | 2021-09-20 | - | Annual Report | Annual Report | - |
0006941062 | 2020-07-06 | - | Annual Report | Annual Report | 2020 |
0006941059 | 2020-07-06 | - | Annual Report | Annual Report | 2019 |
0006206148 | 2018-06-22 | - | Annual Report | Annual Report | 2018 |
0006165631 | 2018-04-18 | - | Annual Report | Annual Report | 2017 |
0005563214 | 2016-05-05 | - | Annual Report | Annual Report | 2015 |
0005563215 | 2016-05-05 | - | Annual Report | Annual Report | 2016 |
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