Search icon

WATERBURY TOWING AND RECOVERY, INC.

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

Company Details

Entity Name: WATERBURY TOWING AND RECOVERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 1995
Business ALEI: 0527142
Annual report due: 13 Dec 2025
Business address: 77 WASHINGTON AVE., WATERBURY, CT, 06708, United States
Mailing address: 77 WASHINGTON AVE, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: info@waterburytowing.com

Industry & Business Activity

NAICS

488410 Motor Vehicle Towing

This industry comprises establishments primarily engaged in towing light or heavy motor vehicles, both local and long-distance. These establishments may provide incidental services, such as storage and emergency road repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERESA SCIONTI Agent 77 WASHINGTON AVE, WATERBURY, CT, 06708, United States 77 WASHINGTON AVE, WATERBURY, CT, 06708, United States +1 203-410-6337 billing@waterburytowing.com 77 WASHINGTON AVE, WATERBURY, CT, 06708, United States

Director

Name Role Residence address
Amelia Zeghibe Director 77 Washington ave, Waterbury, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
TERESA SCIONTI Officer 77 WASHINGTON AVE, WATERBURY, CT, 06708, United States +1 203-410-6337 billing@waterburytowing.com 77 WASHINGTON AVE, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179262 2025-02-11 - Annual Report Annual Report -
BF-0011262407 2024-01-25 - Annual Report Annual Report -
BF-0010791093 2023-03-21 - Annual Report Annual Report -
BF-0009887331 2023-03-21 - Annual Report Annual Report -
BF-0009309919 2021-11-11 - Annual Report Annual Report 2020
0006686800 2019-11-25 - Annual Report Annual Report 2019
0006686798 2019-11-25 - Annual Report Annual Report 2017
0006686799 2019-11-25 - Annual Report Annual Report 2018
0005915180 2017-08-24 - Annual Report Annual Report 2014
0005916583 2017-08-24 2017-08-24 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005267802 Active OFS 2025-02-10 2030-02-19 AMENDMENT

Parties

Name Zips Truck Equipment Inc
Role Secured Party
Name WATERBURY TOWING AND RECOVERY, INC.
Role Debtor
Name US BANK NATIONAL ASSOCIATION
Role Secured Party
0005251001 Active OFS 2024-11-18 2030-02-19 AMENDMENT

Parties

Name WATERBURY TOWING AND RECOVERY, INC.
Role Debtor
Name US BANK NATIONAL ASSOCIATION
Role Secured Party
0003356221 Active OFS 2020-02-19 2030-02-19 ORIG FIN STMT

Parties

Name WATERBURY TOWING AND RECOVERY, INC.
Role Debtor
Name US BANK NATIONAL ASSOCIATION
Role Secured Party
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