Search icon

TONY'S AUTO SERVICE G LLC

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

Company Details

Entity Name: TONY'S AUTO SERVICE G LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Apr 2001
Business ALEI: 0679479
Annual report due: 31 Mar 2025
Business address: 1900 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States
Mailing address: 1900 EAST MAIN STREET, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@martinezassociatesct.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ANTOINE GHAZAL Officer 1900 EAST MAINB STREET, BRIDGEPORT, CT, 06610, United States 27 NORTHWOOD RD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Deborah Martinez Agent 1757 E Main St, Bridgeport, CT, 06610-2001, United States 1757 E Main St, Bridgeport, CT, 06610-2001, United States +1 860-364-8547 info@martinezassociatesct.com 1757 East Main St, Bridgeport, CT, 06610, United States

History

Type Old value New value Date of change
Name change ANTOINE GHAZAL, TONY'S AUTO SERVICE LLC TONY'S AUTO SERVICE G LLC 2011-05-27
Name change ANTOINE GHAZAL LLC, TONY'S AUTO SERVICE ANTOINE GHAZAL, TONY'S AUTO SERVICE LLC 2005-05-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012232583 2024-04-18 - Annual Report Annual Report -
BF-0010865547 2023-10-03 - Annual Report Annual Report -
BF-0009774738 2023-10-03 - Annual Report Annual Report -
BF-0011405958 2023-10-03 - Annual Report Annual Report -
BF-0011959199 2023-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006781375 2020-02-25 - Annual Report Annual Report 2020
0006418225 2019-03-01 - Annual Report Annual Report 2019
0006080355 2018-02-15 - Annual Report Annual Report 2018
0005825853 2017-04-25 - Annual Report Annual Report 2013
0005825886 2017-04-25 - 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See something incorrect or outdated?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