CAR CARE, INC.

Entity Name: | CAR CARE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Dec 2000 |
Business ALEI: | 0668259 |
Business address: | 286 GOVENOR ST., EAST HARTFORD, CT, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Name | Role | Business address | Residence address |
---|---|---|---|
SUSAN M. WILLIAMS | Agent | 146 HIGH ST., ENFIELD, CT, 06082, United States | CT, 12 Melrose Lane, SUFFIELD, CT, 06078, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD ARROYA | Officer | 286 GOVENOR ST., EAST HARTFORD, CT, 06108, United States | 844 CHESTNUT ST., SPRINGFIELD, MA, 01107, United States |
JOSE MARTINEZ JR. | Officer | 286 GOVENOR STREET, EAST HARTFORD, CT, 06108, United States | 70 CAVAN ROAD, EAST HARTFORD, CT, 06118, United States |
ROBERT A. ARROYA | Officer | 286 GOVENOR ST., EAST HARTFORD, CT, 06108, United States | 61 WILBUR ST., HARTFORD, CT, 06106, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007139340 | 2021-02-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007001869 | 2020-10-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002405349 | 2002-04-16 | - | Interim Notice | Interim Notice | - |
0002191121 | 2000-12-13 | - | Business Formation | Certificate of Incorporation | - |
0002191122 | 2000-12-13 | 2000-12-13 | First Report | Organization and First Report | - |
This company hasn't received any reviews.
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