Entity Name: | ANDERSON AUTOMOTIVE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Apr 1987 |
Business ALEI: | 0198762 |
Annual report due: | 02 Apr 2026 |
Business address: | 449 DERBY AVE, WEST HAVEN, CT, 06516, United States |
Mailing address: | 449 DERBY AVE, WEST HAVEN, CT, United States, 06516 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | anderauto@sbcglobal.net |
NAICS
811198 All Other Automotive Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
LAW OFFICES OF KENNETH M. NICOLL, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CATHY JEAN ANDERSON | Officer | - | 82 RUSSELL AVE, ORANGE, CT, 06477, United States |
KEITH ALAN ANDERSON | Officer | 449 DERBY AVE, WEST HAVEN, CT, 06516, United States | 82 RUSSELL AVE, ORANGE, CT, 06477, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RGD.0001074 | RETAIL GASOLINE DEALER | INACTIVE | - | - | 2009-05-20 | 2009-10-31 |
DEV.0004659 | OPERATOR OF WEIGHING & MEASURING DEVICES | INACTIVE | - | - | 2005-08-01 | 2006-07-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012913199 | 2025-03-22 | - | Annual Report | Annual Report | - |
BF-0012179538 | 2024-03-17 | - | Annual Report | Annual Report | - |
BF-0011388504 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010333188 | 2022-04-02 | - | Annual Report | Annual Report | 2022 |
BF-0009803197 | 2021-07-27 | - | Annual Report | Annual Report | - |
0007046987 | 2020-12-30 | - | Annual Report | Annual Report | 2020 |
0007046985 | 2020-12-30 | - | Annual Report | Annual Report | 2019 |
0006929441 | 2020-06-22 | - | Annual Report | Annual Report | 2017 |
0006929443 | 2020-06-22 | - | Annual Report | Annual Report | 2018 |
0005809573 | 2017-04-03 | 2017-04-03 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2397997201 | 2020-04-16 | 0156 | PPP | 449 Derby Ave, West Haven, CT, 06516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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