Entity Name: | CLASSIC CARRIAGE AUTO WASH INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Mar 1985 |
Business ALEI: | 0167373 |
Annual report due: | 25 Mar 2026 |
Business address: | 30 BOKUM ROAD, DEEP RIVER, CT, 06417, United States |
Mailing address: | PO BOX 465, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06417 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jpytlikclassic@gmail.com |
NAICS
811192 Car WashesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Patricia Pytlik | Agent | 351 Boston Post Rd, Old Saybrook, CT, 06424, United States | 30 Bokum Rd, Deep River, CT, 06417-1702, United States | +1 860-662-1997 | ppytlik@comcast.net | 291 Injun Hollow Rd, East Hampton, CT, 06424-3023, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JUSTIN C. PYTLIK | Officer | 351 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States | 30 BOKUM ROAD, DEEP RIVER, CT, 06417, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RGD.0001824 | RETAIL GASOLINE DEALER | INACTIVE | CHANGE OF OWNER | - | 2020-11-01 | 2021-10-31 |
DEV.0005310 | OPERATOR OF WEIGHING & MEASURING DEVICES | INACTIVE | CHANGE OF OWNER | - | 2020-08-01 | 2021-07-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MARINER AND ESSEX AUTO WASH, INC. | CLASSIC CARRIAGE AUTO WASH INC. | 1993-04-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906701 | 2025-02-23 | - | Annual Report | Annual Report | - |
BF-0012049708 | 2024-05-28 | - | Annual Report | Annual Report | - |
BF-0011077250 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010379118 | 2022-03-13 | - | Annual Report | Annual Report | 2022 |
0007111509 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0007044169 | 2020-12-24 | 2020-12-24 | Change of Agent | Agent Change | - |
0006775471 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006387471 | 2019-02-16 | - | Annual Report | Annual Report | 2019 |
0006293181 | 2018-12-17 | - | Annual Report | Annual Report | 2018 |
0005805940 | 2017-03-31 | - | Annual Report | Annual Report | 2017 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100969039 | 0111500 | 1991-05-20 | 351 BOSTON POST ROAD (ROUTE 1), OLD SAYBROOK, CT, 06475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-09-17 |
Abatement Due Date | 1991-10-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-09-17 |
Abatement Due Date | 1991-10-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1991-09-17 |
Abatement Due Date | 1991-10-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2098497106 | 2020-04-10 | 0156 | PPP | 351 BOSTON POST RD, OLD SAYBROOK, CT, 06475-1547 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1431118507 | 2021-02-18 | 0156 | PPS | 351 Boston Post Rd, Old Saybrook, CT, 06475-1547 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003406918 | Active | OFS | 2020-10-15 | 2025-10-15 | ORIG FIN STMT | |||||||||||||
|
Name | CLASSIC CARRIAGE AUTO WASH INC. |
Role | Debtor |
Name | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC |
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