Entity Name: | BROOKFIELD AUTO BODY AND SALES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Nov 1985 |
Business ALEI: | 0176806 |
Annual report due: | 21 Nov 2025 |
NAICS code: | 811121 - Automotive Body, Paint, and Interior Repair and Maintenance |
Business address: | 8 BROOKFIELD STREET, HARTFORD, CT, 06106, United States |
Mailing address: | 8 BROOKFIELD ST, HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | brookfieldautobody@gmail.com |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YRKQVK5PWRH8 | 2024-12-31 | 8 BROOKFIELD ST, HARTFORD, CT, 06106, 3047, USA | 8 BROOKFIELD STREET, HARTFORD, CT, 06106, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BROOKFIELD AUTO BODY & SALES |
URL | https://www.brookfieldautobodyandsales.com/ |
Division Name | BROOKFIELD AUTO BODY AND SALES, INC. |
Division Number | YRKQVK5PWR |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-01-04 |
Initial Registration Date | 2023-03-01 |
Entity Start Date | 1985-11-19 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 488410, 811111, 811121, 811191, 811198 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ZANE RUZZI |
Address | 8 BROOKFIELD STREET, HARTFORD, CT, 06106, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ZANE RUZZI |
Address | 8 BROOKFIELD STREET, HARTFORD, CT, 06106, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Zane Ruzzi | Agent | 8 BROOKFIELD STREET, HARTFORD, CT, 06106, United States | 8 BROOKFIELD STREET, HARTFORD, CT, 06106, United States | +1 860-877-8245 | brookfieldautobody@gmail.com | 154 Stafford Rd, Burlington, CT, 06013-2515, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ZANE RUZZI | Officer | 8 BROOKFIELD STREET, HARTFORD, CT, 06106, United States | 154 Stafford Rd, Burlington, CT, 06013-2515, United States |
Michael Ruzzi | Officer | 8 Brookfield St, Hartford, CT, 06106-3047, United States | 79 Winding Rdg, Southington, CT, 06489-2193, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012239763 | 2024-11-07 | No data | Annual Report | Annual Report | No data |
BF-0011081249 | 2023-11-02 | No data | Annual Report | Annual Report | No data |
BF-0011665314 | 2023-01-17 | 2023-01-17 | Interim Notice | Interim Notice | No data |
BF-0010394328 | 2022-10-24 | No data | Annual Report | Annual Report | 2022 |
BF-0010152617 | 2021-11-21 | No data | Annual Report | Annual Report | No data |
0007161051 | 2021-02-16 | No data | Annual Report | Annual Report | 2020 |
0007010397 | 2020-10-29 | No data | Annual Report | Annual Report | 2019 |
0006262798 | 2018-10-23 | No data | Annual Report | Annual Report | 2017 |
0006262810 | 2018-10-23 | No data | Annual Report | Annual Report | 2018 |
0005798214 | 2017-03-21 | No data | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2450167308 | 2020-04-29 | 0156 | PPP | 8 BROOKFIELD STREET, HARTFORD, CT, 06106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website