Entity Name: | ROBERT'S SERVICE CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Mar 1987 |
Business ALEI: | 0197472 |
Annual report due: | 27 Mar 2026 |
Business address: | 216 BUCKINGHAM AVE, MILFORD, CT, 06460, United States |
Mailing address: | 216 BUCKINGHAM AVE, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | maureenbruneau0709@gmail.com |
NAICS
441120 Used Car DealersThis industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT H BRUNEAU | Agent | 216 BUCKINGHAM AVE, MILFORD, CT, 06460, United States | 216 BUCKINGHAM AVE, MILFORD, CT, 06460, United States | +1 203-410-3260 | maureen0709@att.net | CONNECTICUT, 140 AIMES DRIVE, WEST HAVEN, CT, 06516, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MAUREEN BRUNEAU | Officer | 216 BUCKINGHAM AVE., MILFORD, CT, 06460, United States | 140 AIMES DRIVE, WEST HAVEN, CT, 06516, United States |
ROBERT BRUNEAU | Officer | 216 BUCKINGHAM AVE., MILFORD, CT, 06460, United States | 140 AIMES DRIVE, WEST HAVEN, CT, 06516, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MAUREEN BRUNEAU | Director | 216 BUCKINGHAM AVE., MILFORD, CT, 06460, United States | 140 AIMES DRIVE, WEST HAVEN, CT, 06516, United States |
ROBERT BRUNEAU | Director | 216 BUCKINGHAM AVE., MILFORD, CT, 06460, United States | 140 AIMES DRIVE, WEST HAVEN, CT, 06516, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RGD.0000517 | RETAIL GASOLINE DEALER | INACTIVE | CHANGE OF OWNER | - | 2002-01-28 | 2002-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012913121 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012180003 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0011385940 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010414222 | 2022-05-26 | - | Annual Report | Annual Report | 2022 |
0007155036 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006884522 | 2020-04-15 | - | Annual Report | Annual Report | 2020 |
0006518927 | 2019-04-03 | - | Annual Report | Annual Report | 2019 |
0006312488 | 2019-01-08 | - | Annual Report | Annual Report | 2016 |
0006312492 | 2019-01-08 | - | Annual Report | Annual Report | 2017 |
0006312494 | 2019-01-08 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2727418300 | 2021-01-21 | 0156 | PPS | 216 Buckingham Ave, Milford, CT, 06460-4841 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2872907109 | 2020-04-11 | 0156 | PPP | 216 BUCKINGHAM AVE, MILFORD, CT, 06460-4841 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901988 | Other Personal Property Damage | 2019-12-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLOBALTRANZ |
Role | Plaintiff |
Name | ROBERT'S SERVICE CENTER, INC. |
Role | Defendant |
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