Search icon

STRONG'S ALIGNMENT SERVICE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STRONG'S ALIGNMENT SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 1984
Business ALEI: 0163143
Annual report due: 21 Nov 2025
Business address: 195 SILVER LANE, EAST HARTFORD, CT, 06118, United States
Mailing address: 195 SILVER LANE, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: chahmedjaved@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

Officer

Name Role Business address Phone E-Mail Residence address
Saba Safadr Officer 195 SILVER LANE, EAST HARTFORD, CT, 06118, United States - - 195 SILVER LANE, EAST HARTFORD, CT, 06118, United States
Ahmed Javed Chaudhry Officer 195 SILVER LANE, EAST HARTFORD, CT, 06118, United States +1 413-627-6816 chahmedjaved@gmail.com 195 SILVER LANE, EAST HARTFORD, CT, 06118, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ahmed Javed Chaudhry Agent 195 SILVER LANE, EAST HARTFORD, CT, 06118, United States 195 SILVER LANE, EAST HARTFORD, CT, 06118, United States +1 413-627-6816 chahmedjaved@gmail.com 195 SILVER LANE, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013326403 2025-02-17 2025-02-17 Interim Notice Interim Notice -
BF-0012050186 2025-02-05 - Annual Report Annual Report -
BF-0012668077 2024-06-17 2024-06-17 Interim Notice Interim Notice -
BF-0011079723 2023-11-27 - Annual Report Annual Report -
BF-0011950182 2023-08-29 2023-08-29 Change of Email Address Business Email Address Change -
BF-0011950155 2023-08-29 2023-08-29 Interim Notice Interim Notice -
BF-0011950098 2023-08-29 2023-08-29 Change of Agent Agent Change -
BF-0011866493 2023-06-27 2023-06-27 Interim Notice Interim Notice -
BF-0011754677 2023-03-29 2023-03-29 Interim Notice Interim Notice -
BF-0010690653 2022-11-22 - Annual Report Annual Report -

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
0005268336 Active OFS 2025-02-12 2030-02-12 ORIG FIN STMT

Parties

Name STRONG'S ALIGNMENT SERVICE, INC.
Role Debtor
Name Apex Commercial Capital Corp.
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