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 |
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 | |
---|---|---|---|---|---|---|
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 |
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 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 |
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 | |||||||||||||
|
Name | CITY OF WATERBURY |
Role | Secured Party |
Name | INTERSTATE TRUCK & AUTO REPAIR, INC. |
Role | Debtor |
Parties
Name | INTERSTATE TRUCK & AUTO REPAIR, INC. |
Role | Debtor |
Name | CITY OF WATERBURY |
Role | Secured Party |
Parties
Name | INTERSTATE TRUCK & AUTO REPAIR, INC. |
Role | Debtor |
Name | CITY OF WATERBURY |
Role | Secured Party |
Parties
Name | INTERSTATE TRUCK & AUTO REPAIR, INC. |
Role | Debtor |
Name | CITY OF WATERBURY |
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