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 |
NAICS
811198 All Other Automotive Repair and MaintenanceThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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