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 |
NAICS
811111 General Automotive RepairThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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