Search icon

PRECISION FOREIGN CAR SERVICE INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRECISION FOREIGN CAR SERVICE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jan 1986
Business ALEI: 0178836
Annual report due: 14 Jan 2026
Business address: 385 WETHERSFIELD AVENUE, HARTFORD, CT, 06114-1415, United States
Mailing address: 385 WETHERSFIELD AVENUE, HARTFORD, CT, United States, 06114-1415
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ctautoandtowing@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
VYACHESLAV GOFMAN Officer 385 WETHERSFIELD AVENUE, HARTFORD, CT, 06114-1415, United States +1 860-595-3832 ctautoandtowing@gmail.com 385 WETHERSFIELD AVENUE, HARTFORD, CT, 06114-1415, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VYACHESLAV GOFMAN Agent 385 WETHERSFIELD AVENUE, HARTFORD, CT, 06114-1415, United States 385 WETHERSFIELD AVENUE, HARTFORD, CT, 06114-1415, United States +1 860-595-3832 ctautoandtowing@gmail.com 385 WETHERSFIELD AVENUE, HARTFORD, CT, 06114-1415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907397 2025-03-17 - Annual Report Annual Report -
BF-0012240675 2024-08-27 - Annual Report Annual Report -
BF-0011542059 2024-08-27 - Annual Report Annual Report -
BF-0012734743 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011540451 2022-12-22 2022-12-22 Reinstatement Certificate of Reinstatement -
BF-0010984890 2022-08-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010611537 2022-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004377438 2011-01-07 - Annual Report Annual Report 2011
0004152871 2010-03-12 - Annual Report Annual Report 2010
0004027878 2009-10-05 - Interim Notice Interim Notice -
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