BEN'S AUTO SUPPLY, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BEN'S AUTO SUPPLY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Jan 1996 |
Business ALEI: | 0528009 |
Business address: | 48 AMSTON RD., COLCHESTER, CT, 06415, UNITED STATES |
Mailing address: | 48 AMSTON RD., COLCHESTER, CT, UNITED STATES, 06415 |
ZIP code: | 06415 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | MBALABAN@BALABANLAW.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
RODNEY GOLDBERG | Officer | 48 AMSTON RD, COLCHESTER, CT, 06415, United States | 452 LEBANON AVENUE, COLCHESTER, CT, 06415, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MARK A. BALABAN ESQ. | Agent | THE BALABAN LAW FIRM, 425 MAIN ST., 4TH FL., MIDDLETOWN, CT, 06457, United States | THE BALABAN LAW FIRM, 425 MAIN ST., 4TH FL., MIDDLETOWN, CT, 06457, United States | PG@RGHCPA.COM | 48 B BUCKLEY HILL ROAD, COLCHESTER, CT, 06415, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012666293 | 2024-06-14 | 2024-06-14 | Reinstatement | Certificate of Reinstatement | - |
BF-0011825276 | 2023-05-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011714460 | 2023-02-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005637508 | 2016-08-26 | - | Annual Report | Annual Report | 2016 |
0005433547 | 2015-11-19 | - | Annual Report | Annual Report | 2015 |
0005014901 | 2014-01-06 | - | Annual Report | Annual Report | 2014 |
0004811508 | 2013-02-28 | - | Annual Report | Annual Report | 2013 |
0004811505 | 2013-02-28 | - | Annual Report | Annual Report | 2012 |
0004378607 | 2011-05-19 | 2011-05-19 | Change of Agent | Agent Change | - |
0004331693 | 2011-03-07 | - | Annual Report | Annual Report | 2007 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005101266 | Active | OFS | 2022-10-28 | 2028-03-11 | AMENDMENT | |||||||||||||
|
Name | BEN'S AUTO SUPPLY, INC. |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
Parties
Name | BEN'S AUTO SUPPLY, INC. |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
Parties
Name | BEN'S AUTO SUPPLY, INC. |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
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