Search icon

STEPHEN SUZUKI INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STEPHEN SUZUKI INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 1986
Business ALEI: 0193363
Annual report due: 25 Nov 2025
Business address: 1097 FARMINGTON AVE, BRISTOL, CT, 06010, United States
Mailing address: 1097 FARMINGTON AVE 1097 FARMINGTON AVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: pesposito@ctautomall.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN J. BARBERINO JR. Officer 1097 FARMINGTON AVE, BRISTOL, CT, 06010, United States +1 860-614-1300 sjbexpress@comcast.net 68 BLACK WALNUT LANE, BURLINGTON, CT, 06013, United States
VICTORY BEQUARY Officer 1097 FARMINGTON AVE, BRISTOL, CT, 06010, United States - - 89 NEWTON RD, NORTHFIELD, CT, 06786, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN J. BARBERINO JR. Agent 1097 FARMINGTON AVE, BRISTOL, CT, 06010, United States 1097 FARMINGTON AVE, BRISTOL, CT, 06010, United States +1 860-614-1300 sjbexpress@comcast.net 68 BLACK WALNUT LANE, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277770 2024-11-05 - Annual Report Annual Report -
BF-0011383598 2023-11-01 - Annual Report Annual Report -
BF-0010250418 2022-10-31 - Annual Report Annual Report 2022
BF-0009822738 2021-11-10 - Annual Report Annual Report -
0007021430 2020-11-18 - Annual Report Annual Report 2020
0006697280 2019-12-18 - Annual Report Annual Report 2019
0006270002 2018-11-01 - Annual Report Annual Report 2018
0005953740 2017-10-25 - Annual Report Annual Report 2017
0005692412 2016-11-10 - Annual Report Annual Report 2016
0005427195 2015-11-10 - Annual Report Annual Report 2015
See something incorrect or outdated?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