Entity Name: | C.C.S. GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Dec 1985 |
Business ALEI: | 0177570 |
Annual report due: | 12 Dec 2025 |
NAICS code: | 441110 - New Car Dealers |
Business address: | 540 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States |
Mailing address: | 60 Hartland St, 4th floor, EAST HARTFORD, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | elegg@gengras.net |
E-Mail: | asanchez@gengras.net |
Name | Role |
---|---|
UPDIKE, KELLY & SPELLACY, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jonathan G. Gengras | Officer | 60 Hartland St, 4th Floor, East Hartford, CT, 06108-3250, United States | 70 Terry Rd, Hartford, CT, 06105-1109, United States |
E. Clayton Gengras III | Officer | 60 Hartland St, 4th Floor, East Hartford, CT, 06108-3250, United States | 30 Brae Burnie Ln, Bloomfield, CT, 06002-1548, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012239368 | 2024-11-18 | No data | Annual Report | Annual Report | No data |
BF-0012794527 | 2024-10-17 | 2024-10-17 | Interim Notice | Interim Notice | No data |
BF-0011081487 | 2023-11-13 | No data | Annual Report | Annual Report | No data |
BF-0010413794 | 2022-11-14 | No data | Annual Report | Annual Report | 2022 |
BF-0010431097 | 2022-01-27 | 2022-01-28 | Mass Agent Change � Address | Agent Address Change | No data |
BF-0009829525 | 2021-11-12 | No data | Annual Report | Annual Report | No data |
0007019406 | 2020-11-16 | No data | Annual Report | Annual Report | 2020 |
0006916888 | 2020-06-03 | No data | Change of Business Address | Business Address Change | No data |
0006677064 | 2019-11-11 | No data | Annual Report | Annual Report | 2019 |
0006277162 | 2018-11-15 | No data | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website