Entity Name: | RUSTY OXER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jan 1984 |
Business ALEI: | 0151468 |
Annual report due: | 06 Jan 2026 |
Business address: | 533-541 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States |
Mailing address: | PO BOX 3348, MILFORD, CT, United States, 06460 |
ZIP code: | 06607 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | boxer2735@aol.com |
NAICS
811111 General Automotive RepairThis U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN L. VECCHIOLLA ESQ | Agent | 7 BENEDICT PL, GREENWICH, CT, 06830, United States | 7 BENEDICT PL, GREENWICH, CT, 06830, United States | +1 203-661-1224 | jlvlawfirm@gmail.com | CT, 1700 EAST PUTNAM AVE., SUITE 203, OLD GREENWICH, CT, 06870, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE RUSSELL OXER | Officer | 533-541 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States | 10 ORCHARD STREET, COS COB, CT, 06807, United States |
BARBARA BRENNAN OXER | Officer | 533-541 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States | 10 ORCHARD STREET, COS COB, CT, 06807, United States |
Patrick Oxer | Officer | 533-541 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States | 50 Bolt Ln, Milford, CT, 06461-2001, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RGD.0000334 | RETAIL GASOLINE DEALER | INACTIVE | - | - | 2013-11-01 | 2014-10-31 |
DEV.0004077 | OPERATOR OF WEIGHING & MEASURING DEVICES | INACTIVE | DOES NOT WISH TO RENEW | - | 2009-08-01 | 2010-07-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012912945 | 2024-12-07 | - | Annual Report | Annual Report | - |
BF-0012185996 | 2023-12-08 | - | Annual Report | Annual Report | - |
BF-0011385740 | 2022-12-30 | - | Annual Report | Annual Report | - |
BF-0010594287 | 2022-05-16 | 2022-05-16 | Interim Notice | Interim Notice | - |
BF-0010176796 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
0007228985 | 2021-03-13 | - | Annual Report | Annual Report | 2021 |
0006719898 | 2020-01-11 | - | Annual Report | Annual Report | 2019 |
0006719901 | 2020-01-11 | - | Annual Report | Annual Report | 2020 |
0006298956 | 2018-12-27 | - | Annual Report | Annual Report | 2018 |
0005746862 | 2017-01-21 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6836418504 | 2021-03-04 | 0156 | PPS | 533 Central Ave # 541, Bridgeport, CT, 06607-1714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2218987705 | 2020-05-01 | 0156 | PPP | 533-541 Central Avenue, BRIDGEPORT, CT, 06607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005249492 | Active | OFS | 2024-11-08 | 2030-04-17 | AMENDMENT | |||||||||||||
|
Name | RUSTY OXER, INC. |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | RUSTY OXER, INC. |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | RUSTY OXER, INC. |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | RUSTY OXER, INC. |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | RUSTY OXER, INC. |
Role | Debtor |
Name | THE BANK OF NEW YORK COMMERCIAL LOAN SERVICES |
Role | Secured Party |
Parties
Name | RUSTY OXER, INC. |
Role | Debtor |
Name | THE BANK OF NEW YORK COMMERCIAL LOAN SERVICES |
Role | Secured Party |
Parties
Name | RUSTY OXER, INC. |
Role | Debtor |
Name | THE BANK OF NEW YORK COMMERCIAL LOAN SERVICES |
Role | Secured Party |
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