Search icon

INTERSTATE TRUCK & AUTO REPAIR, INC.

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

Company Details

Entity Name: INTERSTATE TRUCK & AUTO REPAIR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Feb 1984
Business ALEI: 0152419
Annual report due: 01 Feb 2025
Business address: 1140 SOUTH MAIN ST, WATERBURY, CT, 06706, United States
Mailing address: 1140 SOUTH MAIN ST, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: INTERSTATETRUCK2037551040@gmail.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY CRANDALL Agent 1140 SOUTH MAIN ST, WATERBURY, CT, 06706, United States 160 Whitbeck Rd, New Hartford, CT, 06057-3216, United States +1 203-755-1010 INTERSTATETRUCK2037551040@gmail.com 160 Whitbeck Rd, New Hartford, CT, 06057-3216, United States

Officer

Name Role Business address Residence address
JAMES R. CRANDALL Officer 1140 SOUTH MAIN ST., WATERBURY, CT, 06706, United States 1168 WOLCOTT ROAD, WOLCOTT, CT, 06716, United States
GARRY CRANDALL Officer 1140 SOUTH MAIN ST, WATERBURY, CT, 06706, United States 1140 SOUTH MAIN ST, WATERBURY, CT, 06706, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012182554 2024-02-14 - Annual Report Annual Report -
BF-0011386657 2023-10-18 - Annual Report Annual Report -
BF-0010536903 2022-11-10 - Annual Report Annual Report -
BF-0008543900 2022-02-22 - Annual Report Annual Report 2020
BF-0009902428 2022-02-22 - Annual Report Annual Report -
0006682072 2019-11-18 - Annual Report Annual Report 2017
0006682067 2019-11-18 - Annual Report Annual Report 2016
0006682077 2019-11-18 - Annual Report Annual Report 2019
0006682074 2019-11-18 - Annual Report Annual Report 2018
0006682061 2019-11-18 - Annual Report Annual Report 2015

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
0003007028 Active MUNICIPAL 2014-07-23 2029-04-23 AMENDMENT

Parties

Name CITY OF WATERBURY
Role Secured Party
Name INTERSTATE TRUCK & AUTO REPAIR, INC.
Role Debtor
0002990357 Active MUNICIPAL 2014-04-23 2029-04-23 ORIG FIN STMT

Parties

Name INTERSTATE TRUCK & AUTO REPAIR, INC.
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0002987119 Active MUNICIPAL 2014-04-03 2028-04-18 AMENDMENT

Parties

Name INTERSTATE TRUCK & AUTO REPAIR, INC.
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0002931457 Active MUNICIPAL 2013-04-18 2028-04-18 ORIG FIN STMT

Parties

Name INTERSTATE TRUCK & AUTO REPAIR, INC.
Role Debtor
Name CITY OF WATERBURY
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