Search icon

GASOLINE AND AUTOMOTIVE SERVICE DEALERS OF AMERICA, INC.

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

Company Details

Entity Name: GASOLINE AND AUTOMOTIVE SERVICE DEALERS OF AMERICA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 1994
Business ALEI: 0296153
Annual report due: 15 Mar 2026
Business address: 9 Weaver St, Greenwich, CT, 06831-5143, United States
Mailing address: 94 South Washington Street, Lake Orion, MI, United States, 48362
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mike@gasda.org

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL LINDQUIST Officer 210 Danbury Rd, Wilton, CT, 06897-4004, United States 4 Osborne Hill Road Ext, Sandy Hook, CT, 06482-1556, United States

Director

Name Role Business address Residence address
MICHAEL LINDQUIST Director 210 Danbury Rd, Wilton, CT, 06897-4004, United States 4 Osborne Hill Road Ext, Sandy Hook, CT, 06482-1556, United States
MICHAEL J FOX Director 2 ARMONK ST #1017, 4886 CATALINA DR, GREENWICH, CT, 06830, United States 94 South Washington Street, LAKE ORION, MI, 48362, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN MORGAN Agent 2777 Summer Street, STAMFORD, CT, 06905, United States 2777 Summer Street, STAMFORD, CT, 06905, United States +1 203-249-5842 mike@gasda.org 14 HILLTOP DRIVE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922281 2025-02-24 - Annual Report Annual Report -
BF-0012357716 2024-02-14 - Annual Report Annual Report -
BF-0011254105 2023-02-27 - Annual Report Annual Report -
BF-0010226415 2022-02-14 - Annual Report Annual Report 2022
0007197134 2021-03-01 - Annual Report Annual Report 2021
0006824148 2020-03-10 - Annual Report Annual Report 2020
0006508424 2019-03-29 - Annual Report Annual Report 2019
0006455082 2019-03-08 2019-03-08 Change of Agent Agent Change -
0006117973 2018-03-12 - Annual Report Annual Report 2018
0005778402 2017-03-02 - Annual Report Annual Report 2017
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