Search icon

WOODBURY AUTOMOTIVE WAREHOUSE ENTERPRISES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOODBURY AUTOMOTIVE WAREHOUSE ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Aug 1990
Branch of: WOODBURY AUTOMOTIVE WAREHOUSE ENTERPRISES, INC., NEW YORK (Company Number 315528)
Business ALEI: 0252107
Annual report due: 31 Aug 2012
Mailing address: 605 ALBANY AVENUE, AMITYVILLE, NY, 11701
Place of Formation: NEW YORK

Agent

Name Role Residence address
SECRETARY OF STATE Agent CT, United States

Officer

Name Role Business address Residence address
MICHAEL JACABACCI Officer 605 ALBANY AVENUE, AMITYVILLE, NY, 11701, United States 4 SHOAL DR, W ISLIP, NY, 11795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010988078 2022-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010612462 2022-05-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004462841 2011-09-22 - Annual Report Annual Report 2011
0004262734 2010-08-30 - Annual Report Annual Report 2010
0004018526 2009-09-02 - Annual Report Annual Report 2009
0003769753 2008-09-03 - Annual Report Annual Report 2008
0003519817 2007-08-16 - Annual Report Annual Report 2007
0003286193 2006-08-21 - Annual Report Annual Report 2006
0003092515 2005-09-02 - Annual Report Annual Report 2005
0002902322 2004-09-09 - Annual Report Annual Report 2004
See something incorrect or outdated?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