Search icon

MIKE'S TRUCK & TRAILER REPAIR, INC.

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

Company Details

Entity Name: MIKE'S TRUCK & TRAILER REPAIR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1987
Business ALEI: 0201587
Annual report due: 02 Jun 2025
Business address: 236 FORBES AVE, NEW HAVEN, CT, 06512, United States
Mailing address: 236 FORBES AVENUE, NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: MikesTruckandTrailerRepair@gmail.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN L. CIPRIANO JR. Agent 1844 WHITNEY AVE, HAMDEN, CT, 06517, United States 1844 WHITNEY AVE, HAMDEN, CT, 06517, United States +1 203-430-8014 MikesTruckandTrailerRepair@gmail.com 265 THORNTON ST, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Residence address
JOHN D. MASELLI JR. Officer 236 FORBES AVENUE, NEW HAVEN, CT, 06512, United States 15 CLARK ROAD, CT, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011388287 2024-09-09 - Annual Report Annual Report -
BF-0012181731 2024-09-09 - Annual Report Annual Report -
BF-0012749435 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010629352 2022-07-26 - Annual Report Annual Report -
BF-0008127728 2022-02-02 - Annual Report Annual Report 2016
BF-0008127726 2022-02-02 - Annual Report Annual Report 2017
BF-0008127730 2022-02-02 - Annual Report Annual Report 2020
BF-0008127727 2022-02-02 - Annual Report Annual Report 2015
BF-0008127729 2022-02-02 - Annual Report Annual Report 2018
BF-0008127731 2022-02-02 - Annual Report Annual Report 2014
See something incorrect or outdated?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