Search icon

LARRY E. STRIPLING, INC.

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

Company Details

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

Industry & Business Activity

NAICS

441330 Automotive Parts and Accessories Retailers

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Court Cases

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
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