Entity Name: | LARRY E. STRIPLING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Nov 1986 |
Business ALEI: | 0191200 |
Annual report due: | 28 Nov 2024 |
Business address: | 42 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States |
Mailing address: | 42 BLOOMINGDALE ROAD REAR, QUAKER HILL, CT, United States, 06375 |
ZIP code: | 06375 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 50 |
E-Mail: | rminella@aol.com |
NAICS
441330 Automotive Parts and Accessories RetailersThis industry comprises establishments primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories, with or without repairing automobiles; and/or establishments primarily engaged in retailing and installing automotive accessories. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL D. GLEASON | Officer | 42 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States | 13-1 MCCURDY ROAD, OLD LYME, CT, 06371, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LARRY E. STRIPLING | Agent | 42 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States | 42 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States | +1 860-961-5458 | rminella@aol.com | 42 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010855221 | 2023-12-28 | - | Annual Report | Annual Report | - |
BF-0011384013 | 2023-12-28 | - | Annual Report | Annual Report | - |
BF-0008022351 | 2022-08-17 | - | Annual Report | Annual Report | 2014 |
BF-0008022358 | 2022-08-17 | - | Annual Report | Annual Report | 2017 |
BF-0008022356 | 2022-08-17 | - | Annual Report | Annual Report | 2015 |
BF-0008022354 | 2022-08-17 | - | Annual Report | Annual Report | 2020 |
BF-0008022352 | 2022-08-17 | - | Annual Report | Annual Report | 2019 |
BF-0008022355 | 2022-08-17 | - | Annual Report | Annual Report | 2018 |
BF-0010040631 | 2022-08-17 | - | Annual Report | Annual Report | - |
BF-0008022353 | 2022-08-17 | - | Annual Report | Annual Report | 2016 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 12234 | LARRY E. STRIPLING ET AL. v NEW ENGLAND SAVINGS BANK | 1993-03-11 | Appeal Case | Disposed | View Case |
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