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 |
NAICS
813920 Professional OrganizationsThis 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
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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