Search icon

B & K LEASING, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: B & K LEASING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Apr 1984
Business ALEI: 0154747
Annual report due: 02 Apr 2025
Business address: 50 PALOMBA DRIVE, ENFIELD, CT, 06082, United States
Mailing address: P.O. BOX 1107, ENFIELD, CT, United States, 06083
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: samilexi2@aol.com

Industry & Business Activity

NAICS

811192 Car Washes

This U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
BRUCE G. PILOTTE Director 50 PALOMBA DRIVE, ENFIELD, CT, 06082, United States 96 Hunters Greene Cir, Agawam, MA, 01001-3663, United States

Officer

Name Role Business address Residence address
KATHLEEN T. PILOTTE Officer 50 PALOMBA DRIVE, ENFIELD, CT, 06082, United States 96 Hunters Greene Cir, Agawam, MA, 01001-3663, United States
ROBERT A. GREEN Officer 50 PALOMBA DRIVE, ENFIELD, CT, 06082, United States 28 STRATTON FARMS RD, WEST SUFFIELD, CT, 06093, United States

Agent

Name Role
GALE TOYOTA, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049760 2024-04-02 - Annual Report Annual Report -
BF-0011077418 2023-08-30 - Annual Report Annual Report -
BF-0009915062 2023-08-30 - Annual Report Annual Report -
BF-0010690485 2023-08-30 - Annual Report Annual Report -
BF-0011911435 2023-08-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008535268 2022-01-30 - Annual Report Annual Report 2020
BF-0008499262 2022-01-30 - Annual Report Annual Report 2019
BF-0008526266 2022-01-30 - Annual Report Annual Report 2018
0005828577 2017-04-28 - Annual Report Annual Report 2017
0005680776 2016-10-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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