Search icon

WOODBRIDGE AUTO BODY, INC.

Company Details

Entity Name: WOODBRIDGE AUTO BODY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 29 Jan 1986
Date of dissolution: 22 Dec 2023
Business ALEI: 0179450
Annual report due: 29 Jan 2024
Business address: 36 Lucy St, Woodbridge, CT, 06525-2214, United States
Mailing address: 36 Lucy St, Woodbridge, CT, United States, 06525-2214
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: WOODBRIDGEAUTOAC@AOL.COM

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ronald Milone Agent 555 Long Wharf Dr, 8th Fl, New Haven, CT, 06511, United States 64 Jody Ln, Plantsville, CT, 06479-1386, United States +1 203-500-1871 ronald.milone@marcumllp.com 64 Jody Ln, Plantsville, CT, 06479-1386, United States

Officer

Name Role Business address Residence address
ALDO COLAGIOVANNI Officer 36 LUCY ST, WOODBRIDGE, CT, 06525, United States 335 AMITY RD, WOODBRIDGE, CT, 06525, United States
NORMA COLAGIOVANNI Officer 36 LUCY ST, WOODBRIDGE, CT, 06525, United States 335 AMITY RD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012504072 2023-12-22 2023-12-22 Dissolution Certificate of Dissolution -
BF-0011080834 2023-01-03 - Annual Report Annual Report -
BF-0010630748 2022-11-28 - Annual Report Annual Report -
BF-0009804553 2022-05-25 - Annual Report Annual Report -
0007357912 2021-06-02 - Annual Report Annual Report 2019
0007357926 2021-06-02 - Annual Report Annual Report 2020
0006299544 2018-12-28 - Annual Report Annual Report 2018
0005741585 2017-01-17 - Annual Report Annual Report 2017
0005476374 2016-01-29 - Annual Report Annual Report 2016
0005476372 2016-01-29 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website