Search icon

P AND D AUTOMOTIVE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: P AND D AUTOMOTIVE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 20 Nov 1985
Date of dissolution: 01 May 1997
Business ALEI: 0176747
Annual report due: 19 Nov 1996
Business address: 269 MAIN AVENUE, NORWALK, CT, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
ROBERT A. SLAVITT Agent 618 WEST AVENUE, NORWALK, CT, 06850, United States 10 MOREHOUSE LANE, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
JOSEPH PENDERGAST Officer 25 VAN ZANT STREET, NORWALK, CT, 06855, United States 25 ADAMS RD, EASTON, CT, 06612, United States
GUIDO DIBIASI Officer 269 MAIN AVENUE, NORWALK, CT, 06851, United States 227 DUXBURY ROAD, PURCHASE, NY, 10577, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001717364 1997-05-01 1997-05-01 Dissolution Certificate of Dissolution -
0001544074 1995-07-19 - Reinstatement Certificate of Reinstatement -
0000676238 1994-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000676237 1994-04-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000676235 1985-11-20 - Business Formation Certificate of Incorporation -

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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