Entity Name: | NATIONAL AUTO BROKERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Oct 1985 |
Business ALEI: | 0175199 |
Annual report due: | 10 Oct 2022 |
Business address: | 584 MERIDEN RD, WATERBURY, CT, 06705, United States |
Mailing address: | 584 MERIDEN RD, WATERBURY, CT, United States, 06705 |
ZIP code: | 06705 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | lou@nabauto.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LOUIS LONGO | Agent | 584 MERIDEN RD, WATERBURY, CT, 06705, United States | 2 EQUINOX AVE, WOLCOTT, CT, 06716, United States | +1 203-223-2796 | lou@nabauto.com | 584 MERIDEN RD, WATERBURY, CT, 06705, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EDWARD LONGO | Officer | 584 MERIDEN RD, WATERBURY, CT, 06705, United States | - | - | 137 MINOR TOWN ROAD, WOODBURY, CT, 06798, United States |
LOUIS LONGO | Officer | 584 MERIDEN ROAD, WATERBURY, CT, 06705, United States | +1 203-223-2796 | lou@nabauto.com | 584 MERIDEN RD, WATERBURY, CT, 06705, United States |
GIACARLO DICROSTA | Officer | 584 MERIDEN RD, WATERBURY, CT, 06705, United States | - | - | 584 MERIDEN ROAD, WATERBURY, CT, 06705, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013229629 | 2024-11-20 | 2024-11-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0012774799 | 2024-09-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012669535 | 2024-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009818108 | 2022-03-30 | - | Annual Report | Annual Report | - |
0007151798 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0006833775 | 2020-03-16 | - | Annual Report | Annual Report | 2019 |
0006833153 | 2020-03-13 | - | Annual Report | Annual Report | 2018 |
0006102263 | 2018-03-02 | - | Annual Report | Annual Report | 2017 |
0005688837 | 2016-11-07 | - | Annual Report | Annual Report | 2012 |
0005688842 | 2016-11-07 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4381317103 | 2020-04-13 | 0156 | PPP | 584 MERIDEN RD, WATERBURY, CT, 06705-2320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4316708309 | 2021-01-23 | 0156 | PPS | 584 Meriden Rd, Waterbury, CT, 06705-2320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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